Entity Name: | ABBA'S HOUSE 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: | 14 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2011 (14 years ago) |
Document Number: | N08000007666 |
FEI/EIN Number |
263173509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5181 POWERLINE ROAD, FT LAUDERDALE, FL, 33309, US |
Mail Address: | P.O. Box 120097, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JOSEPHINE | President | 750 CAROLINA AVE, FT LAUDERDALE, FL, 33312 |
LEWIS ESTHER | Director | 4866 NW 14TH STREET HAMMOCK BLVD, COCONUT CREEK, FL, 33063 |
Drummond Sheryl | Director | 4116 NW 88th Ave, Sunrise, FL, 33315 |
Williams Crosrine | Director | 2642 NW 33rd St, Oakland Park, FL, 33309 |
ABBA'S HOUSE | Agent | 5181 POWERLINE ROAD, FT LAUDERDALE, FL, 33309 |
MITCHELL ROBERT | Vice President | 750 CAROLINA AVE, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 5181 POWERLINE ROAD, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 5181 POWERLINE ROAD, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | ABBA'S, HOUSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 5181 POWERLINE ROAD, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2011-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State