Search icon

HOUSE OF SERENITY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF SERENITY, 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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: N15000003443
FEI/EIN Number 47-3731609

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

Address: 5016 Rapahoe Trail, Atlanta, GA, 30349, US
Mail Address: 5016 Rapahoe Trail, Atlanta, GA, 30349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURMAN VICKIE Vice President PO Box 743, Grovetown, GA, 30813
LEE DELEKI R President 148 Spring Court, Lincolnton, GA, 30817
FONEY LESLIE Secretary 2855 Camelot Woods drive, Lawrenceville, GA, 30044
Alleyne Karine Officer 145 Morning Springs Walk, Fayetteville, GA, 30214
Champion-Massey Kizzy Director 1973 Wedgewood Drive, Stone Mountain, GA, 30088
SCOTT-DIXON DELITTA DR. Executive 5016 RAPAHOE TRAIL, ATLANTA, GA, 30308
SCOTT-DIXON DELITTA C Agent 5016 Rapahoe Trail, Atlanta, FL, 30349

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 5016 Rapahoe Trail, Atlanta, FL 30349 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 5016 Rapahoe Trail, Atlanta, GA 30349 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 5016 Rapahoe Trail, Atlanta, GA 30349 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 SCOTT-DIXON, DELITTA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-23
AMENDED ANNUAL REPORT 2018-11-18
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-04-20
Domestic Non-Profit 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State