Search icon

COMMITTEE ORGANIZING ASSISTANCE & COMMUNITY HELP FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: COMMITTEE ORGANIZING ASSISTANCE & COMMUNITY HELP FOUNDATION 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: 05 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 1993 (31 years ago)
Document Number: 760280
FEI/EIN Number 592168415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3911 N 34th Street-Suite B, TAMPA, FL, 33610, US
Mail Address: PO BOX 310747, TAMPA, FL, 33680-0747, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Willie GJr. Chief Executive Officer 3911 N 34th Street-Suite B, TAMPA, FL, 33610
Dixon Willie Chief Executive Officer PO BOX 310747, TAMPA, FL, 336800747
DIXON WILLIE G Agent 11004 ULSTER COURT, TAMPA, FL, 33610
LITTLE, GERALD Director 675 CRYSTAL GROVE, LUTZ, FL, 33548
COLLINS RAY C Treasurer 3411 N. 34th Street, TAMPA, FL, 33610
COLLINS RAY C Director 3411 N. 34th Street, TAMPA, FL, 33610
Jones Teze Secretary 3411 N. 34th Street, TAMPA, FL, 33610
Dixon Joy E President 3911 N. 34th Street, Tampa, FL, 33610
LITTLE, GERALD Vice President 675 CRYSTAL GROVE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 3911 N 34th Street-Suite B, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2011-02-25 DIXON, WILLIE G -
CHANGE OF MAILING ADDRESS 1997-02-11 3911 N 34th Street-Suite B, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-09 11004 ULSTER COURT, TAMPA, FL 33610 -
AMENDMENT 1993-11-01 - -
REINSTATEMENT 1990-06-11 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-02-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1984-12-04 COMMITTEE ORGANIZING ASSISTANCE & COMMUNITY HELP FOUNDATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State