Entity Name: | CRESTMARK AT HUBER GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P94000031557 |
FEI/EIN Number | 59-3237297 |
Address: | 301 INDIGO DR, DAYTONA BEACH, FL 32114 |
Mail Address: | 301 INDIGO DR, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE L HAYES III | Agent | POWELL CARNEY HAYES & SILVERSTEIN, ONE PROGRESS PLAZA, STE 1210, ST PETE, FL 33701 |
Name | Role | Address |
---|---|---|
NEGUS, ANTHONY J. | Director | 625 COLONIAL PARK DR, ROSWELL, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 301 INDIGO DR, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-21 | 301 INDIGO DR, DAYTONA BEACH, FL 32114 | No data |
NAME CHANGE AMENDMENT | 1996-08-02 | CRESTMARK AT HUBER GARDENS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000289441 | LAPSED | 98-07473 | THIRTEENTH JUDICIAL CIRCUIT FL | 1999-04-26 | 2007-07-22 | $$19,648.27 | HEALTHCARE SERVICES GROUP, INC., 3220 TILLMAN DRIVE, GLENVIEW CORPORATE CENTER SUITE 300, BENSALEM, PA 19020 |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-12-23 |
Off/Dir Resignation | 1998-06-29 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State