Entity Name: | ENGLEWOOD HELPING HAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | 766698 |
FEI/EIN Number | 59-2259063 |
Address: | 700 E. DEARBORN ST., ENGLEWOOD, FL 34223 |
Mail Address: | PO BOX 791, ENGLEWOOD, FL 34295-0791 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLBAUM, LORI A | Agent | 686 N. Indiana Ave, Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
HARVEY, Karen | President | 12 Pine Valley Lane., Rotonta West, FL 33947 |
Name | Role | Address |
---|---|---|
Cafferty, Sean | Treasurer | 10013 Coral Shore Drive, ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
CALABRO, PAUL | Secretary | 12240 Cavese Lane, Venice, FL 34293 |
Name | Role | Address |
---|---|---|
Susy, Mahley | Corresponding Secretary | 7240 Lighthouse Street, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Butler, Beryl | Director | 9365 Fruitland Ave., Englewood, FL 34223 |
ALLEN-EMRICH, ELAINE | Director | 5662 Gabo Road, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Rennie, Mark | Vice President | 1625 Lemon Ave, Englewood, FL 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-03-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | WELLBAUM, LORI A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 686 N. Indiana Ave, Englewood, FL 34223 | No data |
AMENDMENT | 2015-11-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-02-08 | 700 E. DEARBORN ST., ENGLEWOOD, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-15 | 700 E. DEARBORN ST., ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
Amendment | 2023-03-13 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State