Entity Name: | POSITIVE HABITAT ASPIRING TEENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N01000004332 |
FEI/EIN Number |
651125122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1389 7th Street, West Palm Beach, FL, 33401, US |
Mail Address: | 1389 7th Street, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDGEWAY EMANUEL | Chairman | 1389 7th Street, West Palm Beach, FL, 33401 |
RIDGEWAY EMANUEL | Director | 1389 7th Street, West Palm Beach, FL, 33401 |
JACKSON JAMES S | Chief Executive Officer | 1389 7th Street, West Palm Beach, FL, 33401 |
EDWARDS O'BRIAN | Director | 1389 7th Street, West Palm Beach, FL, 33401 |
BURK BRUCE | Treasurer | 1389 7th Street, West Palm Beach, FL, 33401 |
ABALDO CARA | Secretary | 1389 7th Street, West Palm Beach, FL, 33401 |
JACKSON VALERIE D | Agent | 1389 7th Street, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 1389 7th Street, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 1389 7th Street, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 1389 7th Street, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2010-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-08-29 |
Reinstatement | 2010-03-10 |
ANNUAL REPORT | 2006-05-16 |
REINSTATEMENT | 2005-09-16 |
ANNUAL REPORT | 2003-09-11 |
Amendment | 2002-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State