Entity Name: | SOCIETY OF THE HELPERS OF ST. HERMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | 739982 |
FEI/EIN Number |
591785125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 SW 44TH TERRACE, FT. LAUDERDALE, FL, 33317, US |
Mail Address: | 1921 SW 44TH TERRACE, FT. LAUDERDALE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSHNER, CHARLENE W. | Secretary | 4164 BATON ROUGH WAY, COOPER CITY, FL, 33026 |
WILKES WILLIAM | President | 1921 SW 44TH TERRACE, FT. LAUDERDALE, FL, 33317 |
WILKES WILLIAM | Agent | 1921 SW 44TH TERR, FT. LAUDERDALE, FL, 33317 |
KUSHNER, CHARLENE W. | Director | 4164 BATON ROUGH WAY, COOPER CITY, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08177700022 | ST HERMAN COMMUNITY OF BROWARD CTY INC | EXPIRED | 2008-06-25 | 2013-12-31 | - | 1921 SW 44 TERRACE, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-12 | - | - |
AMENDMENT | 2023-08-02 | - | - |
AMENDMENT | 2020-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | WILKES, WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-23 | 1921 SW 44TH TERRACE, FT. LAUDERDALE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 1990-03-23 | 1921 SW 44TH TERRACE, FT. LAUDERDALE, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
Amendment | 2024-01-12 |
Amendment | 2023-08-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-07-29 |
Amendment | 2020-07-15 |
AMENDED ANNUAL REPORT | 2020-02-25 |
Off/Dir Resignation | 2020-02-03 |
Reg. Agent Resignation | 2020-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State