Entity Name: | FAMILY SAFE HAVEN 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: | 22 Jun 2010 (15 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: | N10000005978 |
FEI/EIN Number |
272903504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5913 Orion Dr, Sebring, FL, 33872, US |
Mail Address: | 5913 Orion Dr, Sebring, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quallo Keisha G | President | 5913 Orion Dr, Sebring, FL, 33872 |
Quallo Keisha G | Chief Executive Officer | 5913 Orion Dr, Sebring, FL, 33872 |
QUALLO CAROL M | Treasurer | 5913 Orion Dr, Sebring, FL, 33872 |
QUALLO CAROL M | Chief Financial Officer | 5913 Orion Dr, Sebring, FL, 33872 |
CAMPBELL ANNA-KAYE | Director | 9838 Goldenrod Drive, Boynton Beach, FL, 33437 |
QUALLO KEISHA G | Agent | 5913 Orion Dr, Sebring, FL, 33872 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000066876 | FAMILY SAFE HAVEN THRIFT STORE | EXPIRED | 2010-07-20 | 2015-12-31 | - | 10659 PLAINVIEW CIR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 5913 Orion Dr, Sebring, FL 33872 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 5913 Orion Dr, Sebring, FL 33872 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 5913 Orion Dr, Sebring, FL 33872 | - |
AMENDMENT | 2013-03-28 | - | - |
AMENDMENT | 2011-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
Amendment | 2013-03-28 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State