Search icon

THE H.O.M.E. FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE H.O.M.E. FOUNDATION, 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: 27 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N17537
FEI/EIN Number 592769677

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

Address: 11309 SW 167 TERRACE, C/O GOMPERS, GAYE J., MIAMI, FL, 33157
Mail Address: 11309 SW 167 TERRACE, C/O GOMPERS, GAYE J., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMPERS GAYE Director 11309 SW 167 TER, MIAMI, FL
GOMPERS GAYE President 11309 SW 167 TER, MIAMI, FL
VAN KIRK NATALIE Director 323 SUNSET LAKE BLVD., VENICE, FL, 34292
VAN KIRK NATALIE Vice President 323 SUNSET LAKE BLVD., VENICE, FL, 34292
NORMAN BILLIE Director 6206 SUDBURY COURT, SOUTH BEND, IN, 46614
NOONAN ANNIE Director 361 MAHOGANY DR., KEY LARGO, FL, 33037
GOMPERS GAYE J Agent 11309 SW 167 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1997-04-10 GOMPERS, GAYE J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 11309 SW 167 TERRACE, MIAMI, FL 33157 -
AMENDMENT 1989-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-30 11309 SW 167 TERRACE, C/O GOMPERS, GAYE J., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1989-03-30 11309 SW 167 TERRACE, C/O GOMPERS, GAYE J., MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State