Entity Name: | HOMES FOR HEROES PROJECT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N15000011953 |
FEI/EIN Number | APPLIED FOR |
Address: | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Mail Address: | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stote James R | Agent | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
CABRERA NYLDA J | President | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Stote James | Vice President | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Ridler Steve | Chief Financial Officer | 4465 sw 34 terrace, fort lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059792 | IMPROVING HOMES FOR DISABLED VETERANS | EXPIRED | 2018-05-16 | 2023-12-31 | No data | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Stote, James R | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-10-02 |
AMENDED ANNUAL REPORT | 2018-07-25 |
AMENDED ANNUAL REPORT | 2018-05-16 |
AMENDED ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State