Search icon

FLORIDA HOUSE FOUNDATION, INC.

Company Details

Entity Name: FLORIDA HOUSE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000010735
FEI/EIN Number 46-2318764
Address: 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALLIS JOAN Agent 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062

Director

Name Role Address
CAMERON ROSE Director 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062
Roy Susan Director 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062

Secretary

Name Role Address
WALLIS JOAN Secretary 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062

Chairman

Name Role Address
Sleiman Rami Chairman 2637 E. Atlantic Blvd., Pompano Beach, FL, 33062

Treasurer

Name Role Address
Neal Raven Treasurer 2637 E Atlantic Blvd, #160, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2637 E Atlantic Blvd, #160, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2637 E Atlantic Blvd, #160, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2019-05-01 2637 E Atlantic Blvd, #160, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 WALLIS, JOAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-28
Domestic Non-Profit 2012-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State