Search icon

SOCIETY OF THE HELPERS OF ST. HERMAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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