Search icon

BLESSED WITH A HOME,INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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