Entity Name: | THE HOUSE OF PEOPLE EMPOWERMENT, 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: | 16 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2021 (3 years ago) |
Document Number: | N18000004255 |
FEI/EIN Number |
82-5216071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2935 Nw 17th Ters, Oakland park, FL, 33311, US |
Mail Address: | 2760 NW 9TH PL, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOVER LATOYIA | President | 2760 NW 9TH PL, FORT LAUDERDALE, FL, 33311 |
MCCLOVER LATOYIA | Director | 2760 NW 9TH PL, FORT LAUDERDALE, FL, 33311 |
Mcclover BERNETTE Tasst.Tr | Asst | 525 N.W 30th Ave, Ftlauderdalke, FL, 33311 |
Mcclover TANISHA Asst.Se | Asst | 2760 NW 9th Place, Ftlauderedale, FL, 33311 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 2935 Nw 17th Ters, Oakland park, FL 33311 | - |
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-05-31 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-08 | - | - |
AMENDMENT | 2019-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2023-09-22 |
AMENDED ANNUAL REPORT | 2022-10-10 |
ANNUAL REPORT | 2022-05-12 |
AMENDED ANNUAL REPORT | 2021-10-06 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-22 |
Revocation of Dissolution | 2019-05-31 |
Info Only | 2019-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State