Entity Name: | HEALTH & EDUCATIONAL RELIEF ORGANIZATION, 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: | 19 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 2010 (14 years ago) |
Document Number: | N00000000492 |
FEI/EIN Number |
311719181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 883 FLATBUSH AVE, 2ND FL, BROOKLYN, NY, 11226 |
Mail Address: | 1605 Groveland Hills Dr., Tallahassee, FL, 32317, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEALTH & EDUCATIONAL RELIEF ORGANIZATION, INC., NEW YORK | 3998783 | NEW YORK |
Name | Role | Address |
---|---|---|
SAMPSON WAYNE | Agent | 1605 GROVELAND HILLS DR, TALLAHASSEE, FL, 32317 |
SAMPSON WAYNE | Director | 1605 GROVELAND HILLS DR, TALLAHASSEE, FL, 32317 |
CORT KENRICK | Director | 883 FLATBUSH AVE, BROOKLYN, NY, 11226 |
OUDKERK COLLIE ADr. | Treasurer | 1072 LINCOLN PLACE, BROOKLYN, NY, 11213 |
king Iesha | Exec | 883 Flatbush ave, Brooklyn, FL, 11226 |
MITCHELL JOHN Dr. | President | 2 CAROLINE CT, NORTH BABYLON, NY, 11703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-28 | 883 FLATBUSH AVE, 2ND FL, BROOKLYN, NY 11226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 883 FLATBUSH AVE, 2ND FL, BROOKLYN, NY 11226 | - |
NAME CHANGE AMENDMENT | 2010-12-08 | HEALTH & EDUCATIONAL RELIEF ORGANIZATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-27 | 1605 GROVELAND HILLS DR, TALLAHASSEE, FL 32317 | - |
AMENDMENT | 2000-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State