Search icon

TREASURES IN TIME, INC.

Company Details

Entity Name: TREASURES IN TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000066275
FEI/EIN Number 65-0604907
Address: 251 W. VENICE AVE, VENICE, FL 34285
Mail Address: 251 W. VENICE AVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WOMELDORPH, HOWARD RCPA Agent 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202

Director

Name Role Address
HODGETTS, LETITIA M Director 1411 GLENEAGLES DR, VENICE, FL 34292
ELWELL, NANCY Director 404 GOLDEN BEACH BLVD, VENICE, FL 34285

President

Name Role Address
HODGETTS, LETITIA M President 1411 GLENEAGLES DR, VENICE, FL 34292

Treasurer

Name Role Address
HODGETTS, LETITIA M Treasurer 1411 GLENEAGLES DR, VENICE, FL 34292

Vice President

Name Role Address
ELWELL, NANCY Vice President 404 GOLDEN BEACH BLVD, VENICE, FL 34285

Secretary

Name Role Address
ELWELL, NANCY Secretary 404 GOLDEN BEACH BLVD, VENICE, FL 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2009-03-04 WOMELDORPH, HOWARD RCPA No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 251 W. VENICE AVE, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2001-03-13 251 W. VENICE AVE, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State