Search icon

HEART OF POSSIBILITIES, INC.

Company Details

Entity Name: HEART OF POSSIBILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000007108
FEI/EIN Number 27-3190416
Address: 11171 Manarin Street, BOCA RATON, FL 33428
Mail Address: 11171 Manarin Street, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jones, Maryellen Burton Agent 11171 Manarin Street, BOCA RATON, FL 33428

Director

Name Role Address
BURTON JONES, MARYELLEN Director 11171 Manarin Street, BOCA RATON, FL 33428
VASNER, MEGAN Director 18275 RIVER OAKS DR., JUPITER, FL 33458
ORTIZ, BETTY J Director 18324 104 TERR SO, BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Jones, Maryellen Burton No data
CHANGE OF MAILING ADDRESS 2019-05-01 11171 Manarin Street, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 11171 Manarin Street, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11171 Manarin Street, BOCA RATON, FL 33428 No data
AMENDMENT 2016-10-31 No data No data
AMENDMENT AND NAME CHANGE 2014-05-13 HEART OF POSSIBILITIES, INC. No data
REINSTATEMENT 2014-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
Amendment 2016-10-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-10
Amendment and Name Change 2014-05-13
REINSTATEMENT 2014-03-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State