Search icon

FOUR HEARTS HOME INC - Florida Company Profile

Company Details

Entity Name: FOUR HEARTS HOME 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: 29 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: N16000008502
FEI/EIN Number 813707557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1151 W 1st Street, Riviera Beach, FL, 33404, US
Mail Address: P O BOX 10452, RIVIERA BEACH, FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JEWEL President P O BOX 10452, RIVIERA BEACH, FL, 33419
MCDONALD JEWEL CE P O BOX 10452, RIVIERA BEACH, FL, 33419
BEECHAN-JONES ROBIN Vice President 9351 TALWAY CIRCLE, BOYNTON BEACH, FL, 33472
MCDONALD JEWEL Agent 1151 W 1st Street, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127792 FOUR HEARTS SERVICES EXPIRED 2017-11-21 2022-12-31 - PO BOX 10452, RIVIERA BEACH, FL, 33419
G17000127502 FOUR HEARTS SPECIAL SERVICES LLC EXPIRED 2017-11-20 2022-12-31 - P.O BOX 10452, RIVIERA BEACH, FL, 33419
G17000083302 FOUR HEARTS COMPANION SERVICES INC EXPIRED 2017-08-03 2022-12-31 - P O 10452, RIVIERA BEACH, FL, 33419

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 MCDONALD, JEWEL -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1151 W 1st Street, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1151 W 1st Street, Riviera Beach, FL 33404 -
AMENDMENT AND NAME CHANGE 2018-05-29 FOUR HEARTS HOME INC -
AMENDMENT 2017-11-27 - -
AMENDMENT 2017-01-03 - -
AMENDMENT 2016-10-31 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-04-30
Amendment 2017-11-27
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State