Search icon

HOUSE OF HOMES REALTY, INC.

Company Details

Entity Name: HOUSE OF HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L68767
FEI/EIN Number 65-0239948
Address: 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161
Mail Address: 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POAG, LUCILLE Agent 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161

President

Name Role Address
POAG, LUCILLE President 13716 NE 11TH AVENUE, N MIAMI, FL 33161

Vice President

Name Role Address
POAG, LUCILLE Vice President 13716 NE 11TH AVENUE, N MIAMI, FL 33161

Secretary

Name Role Address
POAG, LUCILLE Secretary 13716 NE 11TH AVENUE, N MIAMI, FL 33161

Treasurer

Name Role Address
POAG, LUCILLE Treasurer 13716 NE 11TH AVENUE, N MIAMI, FL

Director

Name Role Address
POAG, LUCILLE Director 13716 NE 11TH AVENUE, N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161 No data
REINSTATEMENT 2019-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-05 POAG, LUCILLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2013-11-01 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161 No data
CANCEL ADM DISS/REV 2010-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
HOUSE OF HOMES REALTY, INC., VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF REAL ESTATE, 3D2016-2626 2016-11-22 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DBPR: 2015-042237

Parties

Name HOUSE OF HOMES REALTY, INC.
Role Appellant
Status Active
Representations ANDELL K. BROWN
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name JUANA C. WATKINS
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion to voluntarily dismiss appeal is recognized by the Court, and this administrative appeal from the Department of Business and Professional Regulation is hereby dismissed.
Docket Date 2017-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of House of Homes Realty, Inc.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 3, 2016.
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of House of Homes Realty, Inc.

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-06-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State