Search icon

GRAHAM FOR THE HOMELESS, INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM FOR THE HOMELESS, 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: 15 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N04000009778
FEI/EIN Number 020730727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311, US
Mail Address: 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ANGELA President 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM ANGELA Secretary 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM ANGELA Treasurer 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM ANGELA Director 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM FOANZO Vice President 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM FOANZO Director 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM SHARIN Vice President 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
GRAHAM SHARIN Director 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL, 33311
WESNER PAUL Vice President 205 N.W. 8TH AVENUE, HALLANDALE, FL, 30039
WESNER PAUL Director 205 N.W. 8TH AVENUE, HALLANDALE, FL, 30039

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-03-15 1048 N.W. 13TH STREET, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-20
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State