Search icon

HOME BEAUTIFUL PARK CIVIC ASSOCIATION, INC.

Company Details

Entity Name: HOME BEAUTIFUL PARK CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: N40585
FEI/EIN Number APPLIED FOR
Address: 829 N W 12TH AVENUE, FT. LAUDERDALE, FL 33311
Mail Address: 829 N W 12TH AVENUE, FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, SAM L. Agent 829 N.W. 12TH AVENUE, FT. LAUDERDALE, FL 33311

Director

Name Role Address
MITCHELL, SAM L. Director 628 N.W. 12TH AVE., FT. LAUDERDALE, FL
GLOVER, ANNIE M. Director 829 N.W. 12TH AVE., FT. LAUDERDALE, FL
LATIMORE, VIRGINIA Director 1225 N.W. 6TH COURT, FT. LAUDERDALE, FL
BLAKELY, ISAIAH S. Director 1225 N.W. 6TH COURT, FT. LAUDERDALE, FL
MITCHELL, HOWARD Director 628 N.W. 12TH AVE., FT. LAUDERDALE, FL
FREEMAN, JESSIE Director 700 N.W. 11TH AVE., FT. LAUDERDALE, FL

President

Name Role Address
MITCHELL, SAM L. President 628 N.W. 12TH AVE., FT. LAUDERDALE, FL

Vice President

Name Role Address
GLOVER, ANNIE M. Vice President 829 N.W. 12TH AVE., FT. LAUDERDALE, FL

Secretary

Name Role Address
LATIMORE, VIRGINIA Secretary 1225 N.W. 6TH COURT, FT. LAUDERDALE, FL

Treasurer

Name Role Address
BLAKELY, ISAIAH S. Treasurer 1225 N.W. 6TH COURT, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-26 829 N W 12TH AVENUE, FT. LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 1992-06-26 829 N W 12TH AVENUE, FT. LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 829 N.W. 12TH AVENUE, FT. LAUDERDALE, FL 33311 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State