Search icon

PINEY GROVE HUMAN SERVICES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEY GROVE HUMAN SERVICES CORPORATION, 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: 26 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N98000001149
FEI/EIN Number 650813429

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
Address: 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUNNAGE ROYETTA President 2851 NW 24TH AVENUE, OAKLAND PARK, FL, 33311
LEVERRETT LARRY Vice President 650 SW 14 STREET, DEERFIELD, FL, 33441
ADAMS GWENDOLYN Secretary 3340 NW 7TH COURT, FT. LAUDERDALE, FL, 33311
CAMPBELL LESLIE A Secretary 3979 NW 73 WAY, CORAL SPRINGS, FL, 33065
ROBINSON ASHLEY Director 4940 NW 88 LANE, CORAL SPRINGS, FL, 33067
MATTHEWS LILLIE Director 4191 NW 35TH AVENUE, LAUDERDALE LAKES, FL, 33309
ADAMS GWENDOLYN Agent 4699 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2012-03-12 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT NAME CHANGED 2011-06-14 ADAMS, GWENDOLYN -
AMENDMENT 2006-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 4699 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-07-11
Amendment 2006-05-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State