Entity Name: | HOMES OF THE BRAVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000044900 |
FEI/EIN Number | APPLIED FOR |
Address: | 1381 CONNEMARA CIR, GULF BREEZE, FL, 32563 |
Mail Address: | 1381 CONNEMARA CIR, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baudendistel Joe | Agent | 1002 Navy Blvd, pensacola, FL, 32507 |
Name | Role | Address |
---|---|---|
BAUDENDISTEL JOSEPH M | President | PO Box 33366, pensacola, FL, 32508 |
Name | Role | Address |
---|---|---|
BAUDENDISTEL JOSEPH M | Treasurer | PO Box 33366, pensacola, FL, 32508 |
Name | Role | Address |
---|---|---|
BAUDENDISTEL JOSEPH M | Director | PO Box 33366, pensacola, FL, 32508 |
CHERRY MARC L | Director | 1381 CONNEMARA CIR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
CHERRY MARC L | Vice President | 1381 CONNEMARA CIR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
CHERRY MARC L | Secretary | 1381 CONNEMARA CIR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-03 | Baudendistel, Joe | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 1002 Navy Blvd, pensacola, FL 32507 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-03-03 |
Domestic Profit | 2012-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State