Search icon

THE FRIENDS OF THE HEPBURN CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FRIENDS OF THE HEPBURN CENTER INCORPORATED
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: 27 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 1990 (35 years ago)
Document Number: N04403
FEI/EIN Number 592710007

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

Address: 1000 NW 8th Ave, OB Johnson Park Hepburn Center, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1000 NW 8th Ave, OB Johnson Park Hepburn Center, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adelson Anthony President 1000 NW 8th Avenue, Hallandale Beach, FL, 33009
Cascarano Alejandro Director 1000 NW 8th Ave, Hallandale Beach, FL, 33009
Collie Michele Director 1000 NW 8th Avenue, Hallandale Beach, FL, 33009
Guadamuz-Davis Karla Director 1000 NW 8th Avenue, HALLANDALE, FL, 33009
White Willie Director 1000 NW 8th Ave, HALLANDALE BEACH, FL, 33009
Heyer Debra A Acco Heyer Tax & Associates Inc, Pembroke Pines, FL, 33024
Anthony S. Adelson, PA Agent 501 Golden Isles Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Anthony S. Adelson, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 501 Golden Isles Drive, Suite 102, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1000 NW 8th Ave, OB Johnson Park Hepburn Center, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-02-14 1000 NW 8th Ave, OB Johnson Park Hepburn Center, HALLANDALE BEACH, FL 33009 -
AMENDMENT 1990-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State