Search icon

AVI'S HOUSE INC.

Company Details

Entity Name: AVI'S HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2014 (11 years ago)
Document Number: N14000001071
FEI/EIN Number 46-4688650
Address: 8407 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 4000 NE 169th St, North Miami Beach, FL, 33160, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dorne Craig Agent 3132 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
SWILLEY DUANE President 8407 Pines Blvd, Pembroke Pines, FL, 33024

Vice President

Name Role Address
SWILLEY DEBORAH L Vice President 8407 Pines Blvd, Pembroke Pines, FL, 33024

Director

Name Role Address
MARROQUIN MARCO Director 8407 Pines Blvd, Pembroke Pines, FL, 33024
DOAN JOAN Director 8407 Pines Blvd, Pembroke Pines, FL, 33024
Swilley Joshua Director 8407 Pines Blvd, Pembroke Pines, FL, 33024
Swilley Keren Director 8407 Pines Blvd, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011386 DUANE SWILLEY MINISTRIES EXPIRED 2015-02-02 2020-12-31 No data 12722 NW 18TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 8407 Pines Blvd, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Dorne, Craig No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3132 Ponce de Leon Blvd, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 8407 Pines Blvd, Pembroke Pines, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State