Entity Name: | NEWPORT HOME CARE PHASE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N08000000403 |
Address: | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33023 |
Mail Address: | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD PAMELA | Agent | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
WARD PAMELA | Director | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33023 |
MORGAN EASTON | Director | 831 SW 96TH AVE, PEMBROKE PINES, FL, 33025 |
CHANG CLAUDETTE | Director | 5310 NW 88TH AVE APT B 102, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
WARD PAMELA | President | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
MORGAN EASTON | Treasurer | 831 SW 96TH AVE, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
CHANG CLAUDETTE | Secretary | 5310 NW 88TH AVE APT B 102, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2008-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State