Name: | HARBOR VIEW TOWNHOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1984 (41 years ago) |
Business ID: | 515953 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2829 LAKELAND DR # 1301JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
RICHARD M DEAN | Agent | 2829 LAKELAND DRIVE #1301, P O BOX 4685, JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
RICHARD M DEAN | Director | 2829 LAKELAND DRIVE #1301, P O BOX 4685, JACKSON, MS 39208 |
T DOUG DALE | Director | 2829 LAKELAND DRIVE # 1301, JACKSON, MS 39208 |
FARMER HAMILTON | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD M DEAN | Vice President | 2829 LAKELAND DRIVE #1301, P O BOX 4685, JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
T DOUG DALE | President | 2829 LAKELAND DRIVE # 1301, JACKSON, MS 39208 |
Name | Role |
---|---|
FARMER HAMILTON | Secretary |
Name | Role | Address |
---|---|---|
T DOUG DALE | Incorporator | 2829 LAKELAND DRIVE # 1301, JACKSON, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-05 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-03-02 | Annual Report |
Annual Report | Filed | 1994-04-15 | Annual Report |
Annual Report | Filed | 1993-04-08 | Annual Report |
Amendment Form | Filed | 1993-03-24 | Amendment |
Annual Report | Filed | 1992-04-13 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State