Search icon

MARTHA'S HOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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