Search icon

GRAZETTE HALFWAY HOUSE INC - Florida Company Profile

Company Details

Entity Name: GRAZETTE HALFWAY HOUSE 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N99000000869
FEI/EIN Number 650895307

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

Address: 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
Mail Address: 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LYDIA Director 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
HAREWOOD WESLEY Chief Executive Officer 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
MILLINGTON HUGH President 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
THOMAS CLARETTA Assistant Treasurer 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
SCANTLEBURY PATRICK Treasurer 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
HAREWOOD WESLEY Agent 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-03-17 GRAZETTE HALFWAY HOUSE INC -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2003-04-17 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 125 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2001-12-20 HAREWOOD, WESLEY -
NAME CHANGE AMENDMENT 2001-05-03 BARBADOS/JAMAICA REVITALIZATION, INC. SECOND START -

Documents

Name Date
Name Change 2004-03-17
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-12-20
Name Change 2001-05-03
ANNUAL REPORT 2000-05-01
Domestic Non-Profit 1999-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State