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 |
Name | Role | Address |
---|---|---|
Dorne Craig | Agent | 3132 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
SWILLEY DUANE | President | 8407 Pines Blvd, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
SWILLEY DEBORAH L | Vice President | 8407 Pines Blvd, Pembroke Pines, FL, 33024 |
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 |
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 |
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 |
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