Search icon

TEXAS HOLDEM-4-HUMANITY, INC. - Florida Company Profile

Company Details

Entity Name: TEXAS HOLDEM-4-HUMANITY, 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: 16 Dec 2005 (19 years ago)
Document Number: N06000004595
FEI/EIN Number 223919194

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

Address: 3847 South Circle Drive, HOLLYWOOD, FL, 33021, US
Mail Address: 3847 South Circle Drive, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH CARMELA Secretary 3847 South Circle Drive, HOLLYWOOD, FL, 33021
WELCH CARMELA Director 3847 South Circle Drive, HOLLYWOOD, FL, 33021
UTRERA NATALIA V Agent 1840 SW 22ND ST., MIAMI, FL, 33145
GOLDSTIEN BRENDA President 3847 South Circle Drive, HOLLYWOOD, FL, 33021
GOLDSTIEN BRENDA Treasurer 3847 South Circle Drive, HOLLYWOOD, FL, 33021
GOLDSTIEN BRENDA Director 3847 South Circle Drive, HOLLYWOOD, FL, 33021
SSPRING JOANNE Vice President 3847 South Circle Drive, HOLLYWOOD, FL, 33021
SSPRING JOANNE Director 3847 South Circle Drive, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078947 S.O.S. ACTIVE 2024-06-28 2029-12-31 - 3847 SOUTH CIRCLE DRIVE, APT 15, HOLLYWOOD, FL, 33021
G14000122884 CORPORATE STRESS MANAGEMENT EXPIRED 2014-12-08 2024-12-31 - 3847 SOUTH CIRCLE DRIVE, #15, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 3847 South Circle Drive, #15, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-03-17 3847 South Circle Drive, #15, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-04-26 UTRERA, NATALIA VP -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State