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 |
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 |
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 | - |
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