Entity Name: | HFHSPBC CLT, 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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 07 Aug 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | N10000003747 |
FEI/EIN Number |
272803038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
Mail Address: | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ahwee Jeremy | President | CBIZ MHM, LLC, Boca Raton, FL, 33486 |
Nobles Randy | Secretary | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
Stemple Laura | Director | 127 N Congress Avenue, Boynton Beach, FL, 33426 |
Owen Michael | Director | 2150 S Ocean Blvd, 4E, Delray Beach, FL, 33483 |
Bush Wannesta | Director | 112 Wilson Avenue, Delray Beach, FL, 33483 |
Kocaj Brittney | Boar | 18082 Clear Brook Circle, Boca Raton, FL, 33498 |
Nobles Randy Secreta | Agent | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089678 | HEARTFELT FLORIDA HOUSING OF SOUTH PALM BEACH COUNTY COMMUNITY LAND TRUST, INC. | EXPIRED | 2013-09-10 | 2018-12-31 | - | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
G12000020019 | HABITAT FOR HUMANITY RESTORE | EXPIRED | 2012-02-27 | 2017-12-31 | - | 181 SE 5TH AVENUE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-08-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N43200. MERGER NUMBER 900000204769 |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Nobles, Randy, Secretary | - |
AMENDMENT AND NAME CHANGE | 2011-09-20 | HFHSPBC CLT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
AMENDED ANNUAL REPORT | 2014-12-01 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State