Search icon

HEPATITIS AND LIVER AWARENESS GROUP OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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