Entity Name: | "HIGHWAY OF HOLINESS", 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: | 07 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | N17148 |
FEI/EIN Number |
592728481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL, 33169 |
Mail Address: | C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK, MAE FRANCES | President | 16912 NW 17 AVENUE, MIAMI, FL |
MACK, MAE FRANCES | Director | 16912 NW 17 AVENUE, MIAMI, FL |
Johnson Charlean | Vice President | 16912 NW 17 Avenue, MIAMI GARDENS, FL, 33056 |
Brown Antoinette | Secretary | 16912 NW 17 Avenue, Miami Gardens, FL, 33056 |
MACK MAE F | Agent | 1650 N.W. 195TH ST., MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-23 | C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-13 | C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2011-05-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-13 | 1650 N.W. 195TH ST., 16912 N.W. 17TH AVENUE, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-21 | MACK, MAE F | - |
REINSTATEMENT | 1993-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State