Entity Name: | HELP OUR WOUNDED FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 14 Aug 2014 (10 years ago) |
Document Number: | F14000003470 |
FEI/EIN Number | 46-3568088 |
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 |
Name | Role | Address |
---|---|---|
CRANE SARAH | Agent | 1030 WALLACE DRIVE, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
HOWARD MASON B | Secretary | 712 S. Fairfax Street, ALEXANDRIA, VA, 22314 |
Name | Role | Address |
---|---|---|
LAWRENCE PHILLIP S | Treasurer | 845 THIRD AVE., 8TH FLOOR, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
CRANE SARAH | OTHE | 1030 WALLACE DRIVE, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Crane Michael | Chairman | 512 Andrews Avenue, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
Rodriguez Eugenio Dr. | Director | 5130 Linton Blvd., Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Raborn Richard BDr. | Vice President | 206 Mariner Bay Boulevard, Fort Pierce, FL, 34949 |
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 | No data | 5130 LINTON BLVD, STE C-3, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 1030 WALLACE DRIVE, Suite C, Delray Beach, FL 33444 | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State