Search icon

H.E.R.S. BY GENESIS, INC.

Company Details

Entity Name: H.E.R.S. BY GENESIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N21000007208
FEI/EIN Number 87-3423222
Address: 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441
Mail Address: 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULMORE-TIGNER, JANICE C Agent 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441

President

Name Role Address
FULMORE-TIGNER, JANICE C President 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
MADISON, LISA Vice President 17879 JAMESTOWN WAY,, APT C LUTZ, FL 33558

Treasurer

Name Role Address
WALLACE, TONYA Treasurer 921 SW 12TH COURT, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
JOHNSON, ERIKA E Secretary 17879 JAMESTOWNNWAY,, APT C LUTZ, FL 33558

BM

Name Role Address
TIGNER, CURTIS BM 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441
DURANT-WALKER, WILLIE MAE BM 1531 NE 51ST ST, POMPANO BEACH, FL 33064

Executive Secretary

Name Role Address
WALLACE, FAIRMENNA Executive Secretary 921 SW 12 CT, DEERFIELD BEACH, FL 33441

Office Mgr

Name Role Address
WALLACE, FAIRMENNA Office Mgr 921 SW 12 CT, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-28 FULMORE-TIGNER, JANICE C No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1090 SW 4TH TERRACE, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-04-30
Domestic Non-Profit 2021-06-15

Date of last update: 14 Jan 2025

Sources: Florida Department of State