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 |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | Agent | 13716 NE 11TH AVENUE, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | President | 13716 NE 11TH AVENUE, N MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | Vice President | 13716 NE 11TH AVENUE, N MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | Secretary | 13716 NE 11TH AVENUE, N MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | Treasurer | 13716 NE 11TH AVENUE, N MIAMI, FL |
Name | Role | Address |
---|---|---|
POAG, LUCILLE | Director | 13716 NE 11TH AVENUE, N MIAMI, FL |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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