Entity Name: | HOMELESS FAMILY CENTER FOUNDATION, 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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000008352 |
FEI/EIN Number |
205412903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 4TH STREET, VERO BEACH, FL, 32962 |
Mail Address: | 715 4TH PLACE, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooney William PDr. | President | 245 Holly Road, VERO BEACH, FL, 32963 |
Scully Suzanne | Vice President | 1250 W Southwinds Blvd., #213, Vero Beach, FL, 32963 |
Albro Bruce | Treasurer | 701 N Swim Club Dr #3B, Vero Beach, FL, 32963 |
Schmitt William Dr. | Director | 8890 Sea Oaks Way North #106, Vero Beach, FL, 32963 |
Grossi Diana Dr. | Exec | 8870 East Orchid Island Cir., Vero Beach, FL, 32963 |
Tompkins Richard P | Director | 1205 Marina Village Circle, Vero Beach, FL, 32967 |
Mills Molly | Agent | 715 4TH PLACE, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Mills, Molly | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-18 | 715 4TH PLACE, VERO BEACH, FL 32962 | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-31 | 720 4TH STREET, VERO BEACH, FL 32962 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 720 4TH STREET, VERO BEACH, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State