Entity Name: | HEPATITIS AND LIVER AWARENESS GROUP OF SOUTH FLORIDA, 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: | 13 May 1996 (29 years ago) |
Date of dissolution: | 12 May 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 1999 (26 years ago) |
Document Number: | N96000002519 |
FEI/EIN Number |
650675154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JAMES FARRELL, 1653 NE 32ND ST., FT. LAUDERDALE, FL, 33334 |
Mail Address: | POB 16654, PLANTATION, FL, 33318, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE KATHY | President | 1735 SW 29 AVE, FORT LAUDERDALE, FL |
POPE KATHY | Vice President | 1735 SW 29 AVE, FORT LAUDERDALE, FL |
POPE KATHY | Secretary | 1735 SW 29 AVE, FORT LAUDERDALE, FL |
SCHLISSEL JENNA | President | 2002-A NATURA BLVD., DEERFIELD BEACH, FL, 33441 |
SCHLISSEL JENNA | Treasurer | 2002-A NATURA BLVD., DEERFIELD BEACH, FL, 33441 |
CAESAR JOSEPH R | Director | 861 NO FIGTREE LANE, PLANTATION, FL |
FARRELL JAMES | Director | 1653 NE 32ND STREET, FORT LAUDERDALE, FL |
FARRELL JAMES | President | 1653 NE 32ND STREET, FORT LAUDERDALE, FL |
FARRELL JAMES P. | Agent | 1653 NE 32 ST, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | % JAMES FARRELL, 1653 NE 32ND ST., FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-14 | FARRELL, JAMES P. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-14 | 1653 NE 32 ST, FT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-07 | % JAMES FARRELL, 1653 NE 32ND ST., FT. LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-05-12 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-04-14 |
DOCUMENTS PRIOR TO 1997 | 1996-05-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State