Entity Name: | 249G ACRES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2020 (4 years ago) |
Date of dissolution: | 16 Aug 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Aug 2022 (2 years ago) |
Document Number: | F20000004332 |
FEI/EIN Number | 850772694 |
Address: | 161 E 57 ST, LOS ANGELES, CA, 90011, US |
Mail Address: | 9165 S NORMANDIE AVE, LOS ANGELES, CA, 90044 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RIDDICK RITA | President | 163 357 ST, LOS ANGELES, CA, 90011 |
Name | Role | Address |
---|---|---|
HOUGE KAINTEE | Chairman | 163 357 ST, LOS ANGELES, CA, 90011 |
Name | Role | Address |
---|---|---|
BELOT JUDITH | Vice President | 3090 PALM TRACE TRACE LANDINGS DR., DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000142898 | VIVRE AT MAISON D EMERAUDE | ACTIVE | 2020-11-05 | 2025-12-31 | No data | 3090 PALM TRACE LANDINGS DRIVE, SUITE 404, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-08-16 | 161 E 57 ST, LOS ANGELES, CA 90011 | No data |
REGISTERED AGENT CHANGED | 2022-08-16 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
Foreign Non-Profit | 2020-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State