Search icon

THE HOUSE OF PEOPLE EMPOWERMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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