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 |
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 |
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 | - | - |
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