Entity Name: | THE REFUGE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE REFUGE CENTER INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N18000000792 |
FEI/EIN Number |
82-4318916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 |
Mail Address: | PO Box 579, FORT LAUDERDALE, FL 33302 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harden, Ruby, VP | Agent | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 |
Brantley, Christopher F | Vice President | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 |
BRANTLEY, JOVONTE | Assistant Secretary | 425 NW 15TH TER, FORT LAUDERDALE, FL 33311 |
Harden, RUBY | President | 425 NW 15TH TER, FORT LAUDERDALE, FL 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1305 NW 4th St, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | Harden, Ruby, VP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-11-06 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
Domestic Non-Profit | 2018-01-23 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State