Entity Name: | BLESSED WITH A HOME,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2016 (9 years ago) |
Document Number: | N04000003514 |
FEI/EIN Number |
56-2448680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 W Camino Real, Suite S, Boca Raton, FL, 33432, US |
Mail Address: | 200 W Camino Real, Suite S, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NANCY | President | 356 Timberwalk Trail, Jupiter, FL, 33458 |
Garcia Eliezer N | Chief Executive Officer | 11916 Hatcher Cir, Orlando, FL, 32824 |
ULTIMATE ALLIANCE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000109966 | LOTE INTERNATIONAL INC | ACTIVE | 2016-10-09 | 2026-12-31 | - | 815 N HOMESTEAD BLVD, SUITE 240, MIAMI, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 200 W Camino Real, Suite S, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 200 W Camino Real, Suite S, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-08 | Ultimate Alliance LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 200 E Robinson ST, Suite 1120-C15, Orlando, FL 32801 | - |
AMENDMENT | 2016-05-16 | - | - |
REINSTATEMENT | 2016-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-08-23 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State