Search icon

HOUSE OF REFUGE INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF REFUGE 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: 27 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: N10000010136
FEI/EIN Number 273938906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1033 Martin Luther King Jr. Blvd, Green Cove Springs, FL, 32043, US
Mail Address: P.O. Box 21, PENNEY FARMS, FL, 32079, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN EZELLA President PO BOX 148, PENNEY FARMS, FL, 32079
MARTIN MICHAEL Chairman 2178 LEDGER CIRCLE, JACKSONVILLE, FL, 32209
MARTIN MICHAEL President 2178 LEDGER CIRCLE, JACKSONVILLE, FL, 32209
HUNTER BETTY Director PO BOX 109, PENNEY FARMS, FL, 32079
ROBINSON TONNETTA Director Post Office Box 21, Penney farms, FL, 32079
GREEN PETER E Director 2921 STATE RD. 16 WEST, GREEN COVE SPRINGS, FL, 32043
Simmons Clarence Elde 1000 Pinewood Court, Green Cove, FL, 32043
GREEN EZELLA Agent 2921 STATE RD 16 WEST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1033 Martin Luther King Jr. Blvd, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-04-08 1033 Martin Luther King Jr. Blvd, Green Cove Springs, FL 32043 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 GREEN, EZELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State