Search icon

ANGELS' HOME, INC. - Florida Company Profile

Company Details

Entity Name: ANGELS' HOME, 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: 01 Dec 1994 (30 years ago)
Date of dissolution: 24 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 1997 (27 years ago)
Document Number: N94000005903
FEI/EIN Number 650542896

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

Address: 1505 GALLINULE CIR, DELRAY BCH, FL, 33444, US
Mail Address: P O BOX 273921, BOCA RATON, FL, 33427, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFERTY MICHAEL J Director 1505 GALLINULE CIRCLE, DELRAY BEACH, FL
CAFFERTY MICHAEL J President 1505 GALLINULE CIRCLE, DELRAY BEACH, FL
BRAUND ALBERT J Director 5701 CAMINO DEL SOL #302, BOCA RATON, FL
BRAUND ALBERT J Treasurer 5701 CAMINO DEL SOL #302, BOCA RATON, FL
MARSTON PAULA F Director 22040 PALMS WAY APT #105, BOCA RATON, FL
BROWN JEFF M Director 750 S. DIXIE HIGHWAY, BOCA RATON, FL
BROWN JEFF M Vice President 750 S. DIXIE HIGHWAY, BOCA RATON, FL
MONTGOMERY CHRISTINE Director 2848 NW 30TH STREET, BOCA RATON, FL
MONTGOMERY CHRISTINE Secretary 2848 NW 30TH STREET, BOCA RATON, FL
CAFFERTY MICHAEL J Agent 1505 GALLINULE CIR, DELRAY BCH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 1505 GALLINULE CIR, DELRAY BCH, FL 33444 -
REGISTERED AGENT NAME CHANGED 1997-05-01 CAFFERTY, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 1505 GALLINULE CIR, DELRAY BCH, FL 33444 -
CHANGE OF MAILING ADDRESS 1997-05-01 1505 GALLINULE CIR, DELRAY BCH, FL 33444 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 1997-12-24
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State