Search icon

SAFE HAVEN SOBRIETY HOUSE OF HOPE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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