Entity Name: | JACK SWERDLOFF HISTORY AWARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 1989 (36 years ago) |
Date of dissolution: | 20 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | N32732 |
FEI/EIN Number |
650128315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEPHANIE KING, 15000 S SPUR DRIVE, MIAMI, FL, 33161 |
Mail Address: | C/O STEPHANIE KING, 15000 S SPUR DRIVE, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING STEPHANIE | Vice President | 15000 S SPUR DRIVE, MIAMI, FL, 33161 |
Bailey Barbara | President | 99 Barberton Road, Lake Worth, FL, 33467 |
WHITEHOUSE SUSAN | Secretary | 36 BALSOM DRIVE, N WATERBORO, ME, 04061 |
SWERDLOFF HOWARD | Director | 17766 94 STREET N, LOXAHATCHEE, FL, 33470 |
BAILEY BARBARA | Treasurer | 99 BARBERTON ROAD, LAKE WORTH, FL, 33467 |
STEPHANIE KING | Agent | 15000 S SPUR DRIVE, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-11 | C/O STEPHANIE KING, 15000 S SPUR DRIVE, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2012-03-11 | C/O STEPHANIE KING, 15000 S SPUR DRIVE, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | STEPHANIE KING | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-11 | 15000 S SPUR DRIVE, MIAMI, FL 33161 | - |
AMENDMENT | 1990-12-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State