Entity Name: | MARTHA'S ANGELS, 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: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N11000008355 |
FEI/EIN Number |
453174031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 Club Drive, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 514 Club Drive, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMENICK HILLARY F | President | 4208 SUNNY BROOK WAY, WINTER SPRINGS, FL, 32708 |
KESSLER AMBER | BM | 11690 SW 13 AVE, DAVIE, FL, 33325 |
ORTIZ FELIPE | Vice President | 514 Club Drive, WINTER SPRINGS, FL, 32708 |
FARBER MARILYNN | Secretary | 1038 CHATHAM PINES CR, WINTER SPRINGS, FL, 32708 |
GOODSON TAMMY | Treasurer | 11690 SW 13 AVE, DAVIE, FL, 33325 |
HOMENICK HILLARY F | Agent | 514 Club Drive, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 514 Club Drive, WINTER SPRINGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 514 Club Drive, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 514 Club Drive, WINTER SPRINGS, FL 32708 | - |
AMENDMENT | 2014-04-14 | - | - |
AMENDMENT | 2013-10-11 | - | - |
AMENDMENT | 2013-04-12 | - | - |
AMENDMENT | 2012-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-04-21 |
Amendment | 2014-04-14 |
ANNUAL REPORT | 2014-01-25 |
Amendment | 2013-10-11 |
Amendment | 2013-04-12 |
ANNUAL REPORT | 2013-03-04 |
Amendment | 2012-11-16 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State