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 |
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 |
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 | - | - |
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