Search icon

HISTORIC HOMESTEAD TOWN HALL MUSEUM, INC.

Company Details

Entity Name: HISTORIC HOMESTEAD TOWN HALL MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Document Number: N96000001188
FEI/EIN Number 650748170
Address: 41 NORTH KROME AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 41 NORTH KROME AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING KATHERINE LPhd Agent 1717 S. Goldeneye Ln, HOMESTEAD, FL, 33035

Othe

Name Role Address
Bryan Elizabeth Othe 187 NW. th Street, Homestead, FL, 33030
Gonzalez Adelaide Othe 27260 SW 165th Avenue, Homestead, FL, 33031

Treasurer

Name Role Address
Fleming Katherine L Treasurer 1717 S. Goldeneye Ln, Homestead, FL, 33035

President

Name Role Address
Hudson Charlie President 2033 SE 19th St., Homestead, FL, 33035

Vice President

Name Role Address
Knowles Yvonne Vice President 1697 N. Goldeneye Ln, Homestead, FL, 33035

Secretary

Name Role Address
Aballi-McCarthy Fabienne Secretary 26955 SW 152nd Ct., Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 FLEMING, KATHERINE L, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1717 S. Goldeneye Ln, HOMESTEAD, FL 33035 No data
CHANGE OF MAILING ADDRESS 2012-04-10 41 NORTH KROME AVENUE, HOMESTEAD, FL 33030 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 41 NORTH KROME AVENUE, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State