Entity Name: | HOUSE OF EMPOWERMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N00000002711 |
FEI/EIN Number | 650992031 |
Address: | 5975 W. SUNRISE BOULEVARD, 206, SUNRISE, FL, 33313 |
Mail Address: | 5975 SUNRISE BOULEVARD, 206, SUNRISE, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN COURTNEY | Agent | 5975 W. SUNRISE BOULEVARD, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
COURTNEY BROWN C | Director | 9301 NORTHWEST 19TH PLACE, SUNRISE, FL, 33322 |
JOEL BECKFORD | Director | 15301 NW 1ST. STREET, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-17 | BROWN, COURTNEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-17 | 5975 W. SUNRISE BOULEVARD, 206, SUNRISE, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 5975 W. SUNRISE BOULEVARD, 206, SUNRISE, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 5975 W. SUNRISE BOULEVARD, 206, SUNRISE, FL 33313 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000703487 | ACTIVE | 1000000110059 | 45989 8 | 2009-02-17 | 2029-02-18 | $ 183.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000818129 | TERMINATED | 1000000110059 | 45989 8 | 2009-02-17 | 2029-03-05 | $ 20.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-19 |
ANNUAL REPORT | 2007-08-27 |
ANNUAL REPORT | 2006-08-02 |
Reg. Agent Change | 2006-02-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-02-28 |
Off/Dir Resignation | 2002-06-28 |
ANNUAL REPORT | 2001-06-19 |
Domestic Non-Profit | 2000-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State