Entity Name: | HOME HEADQUARTERS FOUNDATION INCORPORATED |
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 Jun 2009 (16 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: | N09000005555 |
FEI/EIN Number |
611596961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SOUTH COUNTY ROAD, #2457, PALM BEACH, FL, 33480, US |
Mail Address: | 1282 Whimbrel Road, Wellington, FL, 33414, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS PAMELA S | President | 1282 Whimbrel Road, Wellington, FL, 33414 |
STARK-WEBBER KIMBERLY | Treasurer | P. O. Box 2464, PALM BEACH, FL, 33480 |
OHRSTROM KENNETH | Vice President | 150 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
BUZZA DEBORAH T | Secretary | 1282 WHIMBREL ROAD, WELLINGTON, FL, 33414 |
THOMAS PAMELA S | Agent | 1282 WHIMBREL ROAD, WELLINGTON, FL, 334145048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1282 WHIMBREL ROAD, WELLINGTON, FL 33414-5048 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 411 SOUTH COUNTY ROAD, #2457, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 411 SOUTH COUNTY ROAD, #2457, PALM BEACH, FL 33480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | THOMAS, PAMELA S | - |
REINSTATEMENT | 2016-03-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2016-03-08 |
ANNUAL REPORT | 2014-06-18 |
Reg. Agent Change | 2013-06-28 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2012-10-17 |
REINSTATEMENT | 2012-04-20 |
Off/Dir Resignation | 2011-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State