Search icon

HOUSE IS YOUR HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE IS YOUR HOUSE, 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: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: N13000005260
FEI/EIN Number 46-2920339

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

Address: 1168 NW 30th Ave, Fort Lauderdale, FL, 33311, US
Mail Address: 1168 NW 30th Ave, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942611132 2014-05-11 2014-05-11 800 W OAKLAND PARK BLVD, SUITE 203, WILTON MANORS, FL, 333110916, US 800 W OAKLAND PARK BLVD, SUITE 203, WILTON MANORS, FL, 333110916, US

Contacts

Phone +1 954-439-8454

Authorized person

Name CAROLYN MCMILLIAN
Role CEO
Phone 9544398454

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
License Number 1706AD033901
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MCMILLIAN CAROLYN President 1168 NW 30th Ave, Fort Lauderdale, FL, 33311
MCMILLIAN CAROLYN CEO Agent 1168 NW 30th Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-06 MCMILLIAN, CAROLYN, CEO -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 1168 NW 30th Ave, Suite N, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1168 NW 30th Ave, Suite N, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-04-10 1168 NW 30th Ave, Suite N, Fort Lauderdale, FL 33311 -
AMENDMENT 2014-02-24 - -
AMENDMENT 2013-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State