Entity Name: | THE JOSEPH MEYERHOFF SENIOR CENTER, 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: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N07000001534 |
FEI/EIN Number |
208473893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3081 TAFT STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 3081 TAFT STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL JOY | Director | 3081 TAFT STREET, HOLLYWOOD, FL, 33021 |
Guevara Luis | Director | 3081 Taft Street, Hollywood, FL, 33021 |
Maurice Charles | Director | 3081 Taft Street, Hollywood, FL, 33021 |
Porte Carmen | Inte | 3081 Taft STreet, Hollywood, FL, 33021 |
COHN ALAN B | Agent | 100 W CYPRESS CREEK ROAD STE 700, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08098900434 | SOUTHEAST FOCAL POINT | EXPIRED | 2008-04-07 | 2013-12-31 | - | 3801 TAFT STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2007-06-13 | THE JOSEPH MEYERHOFF SENIOR CENTER, INC. | - |
Name | Date |
---|---|
Off/Dir Resignation | 2015-12-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-03-19 |
REINSTATEMENT | 2009-11-23 |
ANNUAL REPORT | 2008-04-09 |
Name Change | 2007-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State