Search icon

HOMES FOR HEROES PROJECT INC

Company Details

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

Agent

Name Role Address
Stote James R Agent 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312

President

Name Role Address
CABRERA NYLDA J President 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
Stote James Vice President 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312

Chief Financial Officer

Name Role Address
Ridler Steve Chief Financial Officer 4465 sw 34 terrace, fort lauderdale, FL, 33312

Fictitious Names

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

Events

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

Documents

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