Search icon

EMMANUEL HUMAN SERVICES, INC

Company Details

Entity Name: EMMANUEL HUMAN SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N97000001480
FEI/EIN Number 65-0736002
Address: 216 SW 2 COURT, DEERFIELD BEACH, FL 33441
Mail Address: 216 SW 2ND COURT, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
R&A COMPANY LLC Agent

President

Name Role Address
Knowles, Linda Poitier President 2605 SW 14th Drive, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
HENRY, GAIL J Treasurer 347 SW 30TH AVE, DEERFIELD BEACH, FL 33442

Trustee

Name Role Address
Poitier, Dan E, Sr. Trustee 360 NW 4th Ave, DEERFIELD BEACH, FL 33441

Officer

Name Role Address
Green, Jounice Officer 6432 Azura Lake Road, Greenacres, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 216 SW 2 COURT, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2015-03-30 RA No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 2605 SW 14th Drive, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2012-02-21 216 SW 2 COURT, DEERFIELD BEACH, FL 33441 No data
NAME CHANGE AMENDMENT 2007-07-19 EMMANUEL HUMAN SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State