Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIS HOUSE, INC.

Filing Information
N30907 65-0145994 02/28/1989 FL ACTIVE AMENDMENT 06/15/1992 NONE
Principal Address
20000 NW 47TH AVE.
HECTOR BLDG. 2
OPA-LOCKA, FL 33055

Changed: 02/02/2009
Mailing Address
20000 NW 47TH AVE.
OPA-LOCKA, FL 33055

Changed: 03/25/2021
Registered Agent Name & Address ANON, ELIZABETH
20000 NW 47TH AVENUE
HECTOR BLDG. 2
OPA-LOCKA, FL 33055

Name Changed: 08/01/2014

Address Changed: 02/02/2009
Officer/Director Detail Name & Address

Title Executive Director

SMITH TORRES, SILVIA
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Document Number JULIE

Title Director

ROJAS, IGNACIO
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Secretary, Director

ROBERTS, NANCY
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director, Spiritual Director

Freeman, Linda
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director

LEYVA, CARLOS
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director, Vice Chair

Probst, Bernard, Esq.
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director, Treasurer

Hector, Nancy T
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director, Board Chair

ROMILLO, ALEJANDRO
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director

Pita, Skip
20000 NW 47TH AVE.
HECTOR BLDG 2
Miami, FL 33055

Title Director

Basulto, Felipe
20000 NW 47th AV
HECTOR BLDG 2
Miami, FL 33055

Title Director

Palmar, Joseph
20000 NW 47th AV
HECTOR BLDG 2
Miami, FL 33055

Title Director

Lapido, Armando
20000 NW 47th AV
HECTOR BLDG 2
Miami, FL 33055

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/02/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
08/01/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
06/22/2004 -- ANNUAL REPORT View image in PDF format
07/09/2003 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format