Entity Name: | PEOPLE HELPING EACH OTHER INCORPORATED |
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: | 20 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | N01000006743 |
FEI/EIN Number |
582651108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5727 NW 17th Ave, Miami, FL, 33142, US |
Mail Address: | 5727 NW 17th Ave, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Michael | Director | 4593 SE Ontario Dr., Stuart, FL, 34997 |
Timbrook Kenneth | Secretary | 5727 NW 17th Ave, Miami, FL, 33142 |
East Andrew | Director | 5727 NW 17th Ave, Miami, FL, 33142 |
Jackson Julius V | President | 5727 NW 17th Ave, Miami, FL, 33142 |
Timbrook Allie M | Director | 5727 NW 17th Ave, Miami, FL, 33142 |
TIMBROOK KENNETH | Agent | 5727 NW 17th Ave, Miami, FL, 33142 |
Lewis Bernard | Director | 1414 Bronson St., Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 5727 NW 17th Ave, Miami, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 5727 NW 17th Ave, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 5727 NW 17th Ave, Miami, FL 33142 | - |
AMENDMENT | 2011-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-26 | TIMBROOK, KENNETH | - |
AMENDMENT | 2011-07-26 | - | - |
REINSTATEMENT | 2003-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State