Entity Name: | HOMES FOR AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000035089 |
FEI/EIN Number | 650831139 |
Address: | 14601 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Mail Address: | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CHANCEY STEVEN C | President | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
CHANCEY STEVEN C | Director | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
CHANCEY MARSHA D | Director | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
CHANCEY MARSHA D | Vice President | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
CHANCEY MARSHA D | Secretary | 1581 S CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 14601 TAMIAMI TRAIL, NORTH PORT, FL 34287 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-08 |
Domestic Profit | 1998-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State