Entity Name: | HAVEN HOUSE NO. 1 INC., A CONDOMINIUM |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 1964 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | 707972 |
FEI/EIN Number |
591086477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 N.E. 36TH ST., POMPANO BCH., FL, 33064, US |
Mail Address: | P.O.Box 120234, Clermont, FL, 34712, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Jorge | President | 1050 E SAMPLE RD, POMPANO BEACH, FL, 33064 |
Walsh Larry | Secretary | 375 SW Quiet Woods, Port Saint Lucie, FL, 34953 |
Berrena John | Treasurer | 1050 E Sample Road, Pompano Beach, FL, 33064 |
Wheelan Marion | Director | 9 Pinch of Rocks Rd, Sharon, CT, 06069 |
ANDRIANOVA OLGA | Director | 201 SE 2 AVE APT 2305, MIAMI, FL, 331312253 |
Costa Angelo | Agent | 1050 E Sample Road, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Costa, Angelo | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-10 | 1050 E Sample Road, Office, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 1050 N.E. 36TH ST., POMPANO BCH., FL 33064 | - |
REINSTATEMENT | 2020-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-04-01 | - | - |
PENDING REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-06-10 |
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-11 |
STATEMENT OF FACT | 2021-08-11 |
AMENDED ANNUAL REPORT | 2021-08-10 |
STATEMENT OF FACT | 2021-07-28 |
AMENDED ANNUAL REPORT | 2021-07-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State