Entity Name: | NATIONS LENDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Oct 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P98000088340 |
FEI/EIN Number | 59-3537343 |
Address: | 931 SPANISH OAKS BLVD., PALM HARBOR, FL 34683 |
Mail Address: | 931 SPANISH OAKS BLVD., PALM HARBOR, FL 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORMES, CHERYL L | Agent | 931 SPANISH OAKS BLVD, PALM HARBOR, FL 34683 |
Name | Role | Address |
---|---|---|
HORMES, CHERYL L | Director | 931 SPANISH OAKS BLVD, PALM HARBOR, FL 34683 |
HORMES, CRAIG J | Director | 370 COUNTRYSIDE KEY BLVD, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
HORMES, CHERYL L | President | 931 SPANISH OAKS BLVD, PALM HARBOR, FL 34683 |
HORMES, CRAIG J | President | 370 COUNTRYSIDE KEY BLVD, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
HORMES, CHERYL L | Treasurer | 931 SPANISH OAKS BLVD, PALM HARBOR, FL 34683 |
Name | Role | Address |
---|---|---|
HORMES, CRAIG J | Vice President | 370 COUNTRYSIDE KEY BLVD, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
HORMES, CRAIG J | Secretary | 370 COUNTRYSIDE KEY BLVD, OLDSMAR, FL 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 931 SPANISH OAKS BLVD., PALM HARBOR, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 931 SPANISH OAKS BLVD., PALM HARBOR, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-08 | HORMES, CHERYL L | No data |
AMENDMENT AND NAME CHANGE | 2001-01-04 | NATIONS LENDING CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-02-08 |
Amendment and Name Change | 2001-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State