Entity Name: | BETTER HOMES AND FAMILIES COMMUNITY DEVELOPMENT CORPORATION |
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: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N03000005488 |
FEI/EIN Number |
300317791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 N.W. 8TH AVE, MIAMI, FL, 33150 |
Mail Address: | 10401 N.W. 8TH AVE, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN RICHARD P | President | 1040I NW 8TH AVE, MIAMI, FL, 33150 |
DUNN RICHARD P | Director | 1040I NW 8TH AVE, MIAMI, FL, 33150 |
PRESSLEY RALPH S | Secretary | 1367 N.W. 95 TERRACE, MIAMI, FL, 33147 |
PRESSLEY RALPH S | Director | 1367 N.W. 95 TERRACE, MIAMI, FL, 33147 |
Gibbs Rhonda | Trustee | 3460 NW 213 Terr, MIAMI, FL, 33056 |
COLEMAN DWIGHT | Director | 2970 NW 210TH TERRACE, MIAMI GARDENS, FL, 33056 |
Cunningham Renee | Trustee | 15735 NW 37th Ct, Miami, FL, 33054 |
Brown Margaret P | deac | 3420 NW 187 Terr, Miami Gardens, FL, 33056 |
SANDERS MINNIE | Agent | 10401 NW 8TH AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 10401 N.W. 8TH AVE, MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-20 | SANDERS, MINNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-20 | 10401 NW 8TH AVE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2008-03-20 | 10401 N.W. 8TH AVE, MIAMI, FL 33150 | - |
REINSTATEMENT | 2006-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State