Entity Name: | MARTHA'S HOUSE, 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: | 28 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2006 (19 years ago) |
Document Number: | N29452 |
FEI/EIN Number |
650094350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4134 US HWY 441 NORTH, OKEECHOBEE, FL, 34972, US |
Mail Address: | POST OFFICE BOX 727, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reyna Belen Lt. | Vice President | 50 SE 2nd Ave, OKEECHOBEE, FL, 34974 |
BEAN EDGAR J | Exec | 506 SW 15th Street, OKEECHOBEE, FL, 34974 |
Wells Cynthia | Secretary | 954 SE 38th ST, Okeechobee, FL, 34974 |
Rojas Gabriel Lt. | President | 910 SE 11th St, Okeechobee, FL, 34974 |
Coleman Robert Mr. | Treasurer | 10128 NE 25th Lane, Okeechobee, FL, 34972 |
Bean Edgar J | Agent | 4134 US Hwy 441 North, OKEECHOBEE, FL, 34973 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102996 | MARTHA'S CLOSET | EXPIRED | 2010-11-10 | 2015-12-31 | - | P.O. BOX 727, OKEECHOBEE, FL, 34973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 4134 US HWY 441 NORTH, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 4134 US Hwy 441 North, OKEECHOBEE, FL 34973 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | Bean, Edgar J | - |
REINSTATEMENT | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1998-07-24 | 4134 US HWY 441 NORTH, OKEECHOBEE, FL 34972 | - |
AMENDMENT | 1989-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State