Search icon

HELP OUR WOUNDED FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HELP OUR WOUNDED FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Aug 2014 (11 years ago)
Document Number: F14000003470
FEI/EIN Number 46-3568088

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

Address: 1030 WALLACE DRIVE, Delray Beach, FL, 33444, US
Mail Address: 1030 WALLACE DRIVE, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOWARD MASON B Secretary 712 S. Fairfax Street, ALEXANDRIA, VA, 22314
LAWRENCE PHILLIP S Treasurer 845 THIRD AVE., 8TH FLOOR, NEW YORK, NY, 10002
CRANE SARAH OTHE 1030 WALLACE DRIVE, Delray Beach, FL, 33444
Crane Michael Chairman 512 Andrews Avenue, Delray Beach, FL, 33483
Rodriguez Eugenio Dr. Director 5130 Linton Blvd., Delray Beach, FL, 33484
Raborn Richard BDr. Vice President 206 Mariner Bay Boulevard, Fort Pierce, FL, 34949
CRANE SARAH Agent 1030 WALLACE DRIVE, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100649 THE HOW FOUNDATION OF SOUTH FLORIDA EXPIRED 2014-10-03 2024-12-31 - 5130 LINTON BLVD, STE C-3, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-01-15 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-07-25
ANNUAL REPORT 2017-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State