Search icon

HOMESTEAD EVERGLADES POSSE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOMESTEAD EVERGLADES POSSE, INCORPORATED
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: 05 Sep 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2004 (21 years ago)
Document Number: 717094
FEI/EIN Number 590659165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1034 ne 8th st, HOMESTEAD, FL, 33030, US
Mail Address: P.O. Box 900047, Homestead, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sixto Adrian President P.O. Box 900047, Homestead, FL, 33090
Lores Jessica M Agent 900047, Homestead, FL, 33090
Horne Michelle Vice President P.O. Box 900047, Homestead, FL, 33090
Sixto Gabriella Juni P.O. Box 900047, Homestead, FL, 33090
Schnebly Crystal Secretary P.O. Box 900047, Homestead, FL, 33090
Lores Jessica M Treasurer P.O. Box 900047, Homestead, FL, 33090
Benitez Alexandra Seni PO Box 900047, Homestead, FL, 33090

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 Lores, Jessica Maria -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 900047, PO Box 900047, Homestead, FL 33090 -
CHANGE OF MAILING ADDRESS 2024-04-24 1034 ne 8th st, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 1034 ne 8th st, HOMESTEAD, FL 33030 -
REINSTATEMENT 2004-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State