Entity Name: | HOMETOWN GEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N11000002862 |
FEI/EIN Number | 451007070 |
Address: | 6587 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068-3811, US |
Mail Address: | 6587 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068-3811, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMOND CANDACE N | Agent | 6587 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 330683811 |
Name | Role | Address |
---|---|---|
DRUMMOND CANDACE N | President | 6587 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
ALLEN BRENDON O | Director | 3501 NW 43RD PL, LAUDERDALE LAKES, FL, 33309 |
MOUSSA ASHLEY B | Director | 251 174TH ST #1214, SUNNY ISLES BEACH, FL, 33160 |
GALES IESHY | Director | 2750 NW 56TH AVE #218, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2011-04-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-25 |
Amendment | 2011-04-04 |
Domestic Non-Profit | 2011-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State