HARLEM TENANTS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | HARLEM TENANTS ASSOCIATION, INC. |
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: | 28 Jan 1970 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jan 2005 (20 years ago) |
Document Number: | 717961 |
FEI/EIN Number |
591291983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3248 West Lake Mary Blvd., Suite 1220, LAKE MARY, FL, 32746, US |
Mail Address: | 3248 West Lake Mary Blvd., Suite 1220, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Janet | President | P O Box 764, CLEWISTON, FL, 33440 |
Warren Eddie | Director | 1111 Florida Ave, CLEWISTON, FL, 33440 |
Watson Tyrone | Director | 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701 |
Monroe LaTroy | Director | 211 Harlem Garden, Clewiston, FL, 33440 |
Mundle Cerrol | Director | 301 Harlem Gardens, Clewiston, FL, 33440 |
McKire Howard Jr. | Director | 1116 Carolina Avenue, Clewiston, FL, 33440 |
Taylor Janet | Agent | 1018 Louisiana Ave, CLEWISTON, FL, 33340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-14 | Taylor, Janet | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 1018 Louisiana Ave, CLEWISTON, FL 33340 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 3248 West Lake Mary Blvd., Suite 1220, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 3248 West Lake Mary Blvd., Suite 1220, LAKE MARY, FL 32746 | - |
CANCEL ADM DISS/REV | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1988-02-11 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-10-12 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State