Search icon

HOMELESS NO MORE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOMELESS NO MORE CENTER, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: N37764
FEI/EIN Number 650194277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1880 N. FEDERAL HWY, 1515 SOUTH FEDERAL HIGHWAY SUITE 300, BOYNTON BEACH, FL, 33435, US
Mail Address: P.O. BOX 595, BOYNTON BEACH, FL, 33425, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBURY, WILLIAM H. President 130 N.E. 8TH AVE., BOYNTON BEACH, FL
ALBURY, WILLIAM H. Director 130 N.E. 8TH AVE., BOYNTON BEACH, FL
PRINCE, BARBARA Vice President 7190 SAND CASTLE BOULEVARD, LANTANA, FL, 33462
PRINCE, BARBARA Director 7190 SAND CASTLE BOULEVARD, LANTANA, FL, 33462
ALBURY, LEONARD Treasurer 120 NE 8TH AVE, BOYNTON BCH, FL
ALBURY, LEONARD Director 120 NE 8TH AVE, BOYNTON BCH, FL
GAYLE, NIETHA Secretary 320 TULIP TREE DRIVE, LANTANA, FL, 33462
ALBURY, CARROLL Director 218 N.W. 11TH AVE., BOYNTON BEACH, FL
LONG, CEDRIC Director 411 N.E. 28TH COURT, BOYNTON BEACH, FL, 33435
PARMELEE, BERKLEY M Agent 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 1880 N. FEDERAL HWY, 1515 SOUTH FEDERAL HIGHWAY SUITE 300, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 1996-08-12 1880 N. FEDERAL HWY, 1515 SOUTH FEDERAL HIGHWAY SUITE 300, BOYNTON BEACH, FL 33435 -
AMENDMENT 1992-06-18 - -
REGISTERED AGENT NAME CHANGED 1991-02-28 PARMELEE, BERKLEY M -

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State