Search icon

ESTHER'S GROUP HOME CORPORATION

Company Details

Entity Name: ESTHER'S GROUP HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2024 (4 months ago)
Document Number: N01000001205
FEI/EIN Number 651090901
Address: 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179, US
Mail Address: 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELVA ESTHER Agent 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
ROY ZABULON Director 20115 NE 20th Avenue, North Miami Beach, FL, 33179
Manasse Marie F Director 20115 N.E. 20TH AVE, NORTH MIAMI BEACH, FL, 33179
Delva Esther Director 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL, 33179

Secretary

Name Role Address
Delva Denise Secretary 20115 Highland Lakes Blvd., North Miami Beach, FL, 33179

President

Name Role Address
JACKSON STEPHANIE President 20115 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL 33179 No data
AMENDMENT 2019-06-18 No data No data
AMENDMENT 2018-07-13 No data No data
AMENDMENT 2018-04-23 No data No data
AMENDMENT 2012-07-16 No data No data
AMENDMENT 2012-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-01 DELVA, ESTHER No data
CANCEL ADM DISS/REV 2009-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
AMENDMENT 2024-10-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State