Entity Name: | SAFE HAVEN SOBRIETY HOUSE OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000003326 |
FEI/EIN Number |
812045898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 NW 2nd Ave, WILTON MANORS, FL, 33311, US |
Mail Address: | 848 NW 2nd Ave, Wilton Manor, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPSHAW BRENDA | President | 848 NW 2nd ave, Wilton Manors, FL, 33311 |
UPSHAW BRENDA | Director | 848 NW 2nd ave, Wilton Manors, FL, 33311 |
Harris Bruce | Secretary | 5145 NW 30th Terrace Ave, Fort Lauderdale, FL, 33311 |
Harris Bruce | Director | 5145 NW 30th Terrace Ave, Fort Lauderdale, FL, 33311 |
WHITE TONIA | Treasurer | 1420 NW 6 AVE, FT LAUDERDALE, FL, 33311 |
WHITE TONIA | Director | 1420 NW 6 AVE, FT LAUDERDALE, FL, 33311 |
Anderson Tazhane | Director | 1420 NW 6TH AVE, FT LAUDERDALE, FL, 33311 |
Harris KATHY | Secretary | 5145 NW 30th Terrace, Fort Lauderdale, FL, 33309 |
UPSHAW BRENDA | Agent | 848 NW, Wilton Manors, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 848 NW 2nd Ave, Suite 1, WILTON MANORS, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | UPSHAW, BRENDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 848 NW, Suite 1, Wilton Manors, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 848 NW 2nd Ave, Suite 1, WILTON MANORS, FL 33311 | - |
REINSTATEMENT | 2020-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-03-07 |
Domestic Non-Profit | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State