Search icon

PROMISED HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: PROMISED HOUSE, 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: 20 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N04000009961
FEI/EIN Number 251923187

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

Address: 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
Mail Address: 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES BURNEY Director 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
HAYES GWENDOLYN Director 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
HAYES MARY J Director 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
HAWKINS Gardner L Director 321 Ohio St., LAKE WALES, FL, 33898
HARDAWAY LARRY President 848 SHERWOOD DRIVE, LAKE WALES, FL, 33898
CLEARE JAMES Vice President 241 C STREET, LAKE WALES, FL, 33853
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 848 SHERWOOD DRIVE, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2005-07-08 848 SHERWOOD DRIVE, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State