Entity Name: | H.I.P. LIVING CENTER 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: | 21 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2013 (12 years ago) |
Document Number: | N08000001777 |
FEI/EIN Number |
061837552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 NW 34TH PLACE, UNIT 101A, SUNRISE, FL, 33351 |
Mail Address: | P.O. BOX 2293, Miami Gardens, FL, 33055, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY ANTOINETTE | Director | P.O. BOX 2293, Miami Gardens, FL, 33055 |
MARTALLY SHARON | Director | P.O. BOX 2293, Miami Gardens, FL, 33055 |
TURNQUEST GEOFFREY | Director | P.O. BOX 2293, Miami Gardens, FL, 33055 |
CLEMETSON-TAYLOR SHAKIRA | Director | 8601 NW 34TH PLACE #101A, SUNRISE, FL, 33351 |
CLEMETSON-TAYLOR SHAKIRA | President | 8601 NW 34TH PLACE #101A, SUNRISE, FL, 33351 |
TAYLOR CHARLES M | Director | PO BOX 2293, Miami Gardens, FL, 33055 |
TAYLOR CHARLES M | Vice President | PO BOX 2293, Miami Gardens, FL, 33055 |
CLEMETSON-TAYLOR SHAKIRA | Agent | 8601 NW 34TH PLACE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 8601 NW 34TH PLACE, UNIT 101A, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 8601 NW 34TH PLACE, UNIT 101A, SUNRISE, FL 33351 | - |
AMENDMENT | 2013-08-26 | - | - |
AMENDMENT AND NAME CHANGE | 2013-04-01 | H.I.P. LIVING CENTER INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State