Entity Name: | DAVIS HODGES FOUNDATION OF FLORIDA, 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: | 15 Sep 2011 (14 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | N11000008769 |
FEI/EIN Number |
452476901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1368 NW 214th Ter., Miami Gardens, FL, 33169, US |
Mail Address: | 1368 NW 214th Terrace, Miami Gardents, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY-REID JULIE | President | PO BOX 840141, PEMBROKE PINES, FL, 33084 |
FORDE BARBARA | Treasurer | 5335 NW 188TH STREET, MIAMI, FL, 33055 |
ASHLEY JAMAL | Vice President | P.O. Box 840141, Pembroke Pines, FL, 33084 |
Robin Cannon | Director | P.O. Box 840141, Pembroke Pines, FL, 33084 |
McWilliams Teresa L | Chief Financial Officer | 10700 City Center Blvd, Pembroke Pines, FL, 33025 |
REID JULIE | Agent | 1368 N W 214th Ter., Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1368 NW 214th Ter., Miami Gardens, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 1368 NW 214th Ter., Miami Gardens, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 1368 N W 214th Ter., Miami Gardens, FL 33169 | - |
AMENDMENT AND NAME CHANGE | 2013-10-21 | DAVIS HODGES FOUNDATION OF FLORIDA, INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-27 |
Amendment and Name Change | 2013-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State