Entity Name: | ELIZABETH HOUSE, 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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N03000005381 |
FEI/EIN Number |
810614242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10011 Medallion Bluff Lane, Orlando, FL, 32829, US |
Mail Address: | 10011 Medallion Bluff Lane, Orlando, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON SANDRA | Chief Executive Officer | 10011 Medallion Bluff Lane, Orlando, FL, 32829 |
BERG CHERYL | Treasurer | 659 CARRIGAN WOODS TRAIL, OVIEDO, FL, 32765 |
Johnson Liza | Secretary | 748 N. Gretna Court, Winter Springs, FL, 32708 |
Preston Sandra E | Agent | 10011 Medallion Bluff Lane, Orlando, FL, 32829 |
PRESTON SANDRA | President | 10011 Medallion Bluff Lane, Orlando, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-21 | 10011 Medallion Bluff Lane, Orlando, FL 32829 | - |
CHANGE OF MAILING ADDRESS | 2016-07-21 | 10011 Medallion Bluff Lane, Orlando, FL 32829 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-21 | Preston, Sandra Elizabeth | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-21 | 10011 Medallion Bluff Lane, Orlando, FL 32829 | - |
REINSTATEMENT | 2013-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-07-27 |
ANNUAL REPORT | 2016-07-21 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-03-12 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State