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 |
Name | Role | Address |
---|---|---|
FLEMING KATHERINE LPhd | Agent | 1717 S. Goldeneye Ln, HOMESTEAD, FL, 33035 |
Name | Role | Address |
---|---|---|
Bryan Elizabeth | Othe | 187 NW. th Street, Homestead, FL, 33030 |
Gonzalez Adelaide | Othe | 27260 SW 165th Avenue, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
Fleming Katherine L | Treasurer | 1717 S. Goldeneye Ln, Homestead, FL, 33035 |
Name | Role | Address |
---|---|---|
Hudson Charlie | President | 2033 SE 19th St., Homestead, FL, 33035 |
Name | Role | Address |
---|---|---|
Knowles Yvonne | Vice President | 1697 N. Goldeneye Ln, Homestead, FL, 33035 |
Name | Role | Address |
---|---|---|
Aballi-McCarthy Fabienne | Secretary | 26955 SW 152nd Ct., Homestead, FL, 33032 |
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 |
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