Entity Name: | HOMS 21, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 2021 (3 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | N21000011639 |
FEI/EIN Number | APPLIED FOR |
Address: | 12811 W DIXIE HIGHWAY, NORTH MIAMI, FL 33161 |
Mail Address: | 260 NE 141 ST, MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFRANCE, LISE | Agent | 260 NE 141 ST, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
LAFRANCE, LISE | President | 260 NE 141 ST, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
ERIC, IRENE | Vice President | 260 NE 141 ST, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
MARIUS, GERTA | Treasurer | 13204 WEST DIXIE HWY, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
LAFRANCE, LISA BERLINE | Secretary | 13204 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
Litus , Tiejoshisme | Officer | 4202 NW 7th AVE, Pompano Beach, FL 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 12811 W DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | No data |
AMENDMENT AND NAME CHANGE | 2022-03-10 | HOMS 21, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
Amendment and Name Change | 2022-03-10 |
ANNUAL REPORT | 2022-03-04 |
Domestic Non-Profit | 2021-10-01 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State