Entity Name: | HOMEOWNER EDUCATION AND LOAN PREPARATION 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: | 09 Feb 2017 (8 years ago) |
Date of dissolution: | 05 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2021 (4 years ago) |
Document Number: | N17000001508 |
FEI/EIN Number |
81-5117072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW Corporate Blvd., Boca Raton, FL, 33414, US |
Mail Address: | 1825 NW Corporate Blvd., Boca Raton, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELFORD BONITA | Director | 6950 SPRINGVILLE COVE, BOYNTON BEACH, FL, 33437 |
TELFORD LESLIE | Director | 6950 SPRINGVILLE COVE, BOYNTON BEACH, FL, 33437 |
DAVIS NADEIRA | Director | 4800 FRESNO STREET, COCO, FL, 32927 |
TELFORD BERNADINE | President | 6950 SPRINGVILLE COVE, BOYNTON BEACH, FL, 33437 |
TELFORD BERNADINE | Chief Executive Officer | 6950 SPRINGVILLE COVE, BOYNTON BEACH, FL, 33437 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 1825 NW Corporate Blvd., SUITE 110, Boca Raton, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 1825 NW Corporate Blvd., SUITE 110, Boca Raton, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
AMENDMENT | 2017-12-29 | - | - |
NAME CHANGE AMENDMENT | 2017-11-09 | HOMEOWNER EDUCATION AND LOAN PREPARATION INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | REGISTERED AGENTS INC. | - |
AMENDMENT | 2017-08-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-12-29 |
Name Change | 2017-11-09 |
Amendment | 2017-08-29 |
Domestic Non-Profit | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State