Search icon

PARENTS HELPING PARENTS OF FLORIDA, INC.

Company Details

Entity Name: PARENTS HELPING PARENTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2003 (21 years ago)
Document Number: N02000006693
FEI/EIN Number 020643074
Address: PARENTS HELPING PARENTS OF FLORIDA, INC., 923 NE 6TH ST, OCALA, FL, 34470, US
Mail Address: 923 NE 6th Street, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MIMS SHAWN Agent 923 NE 6th Street, Ocala, FL, 34470

Founder

Name Role Address
JAMES-MILLER SYLVIA Founder 1109 SE 33RD AVENUE, OCALA, FL, 344712927

Chairman

Name Role Address
INMAN BETH Chairman Helping Hands Support Program, OCALA, FL, 34471

Chief Executive Officer

Name Role Address
Mims Shawn Chief Executive Officer 923 Northeast 6th Street, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102741 MARION COUNTY DISABILITY ALLIANCE EXPIRED 2014-10-09 2024-12-31 No data MARION COUNTY DISABILITY ALLIANCE, 923 NE 6TH STREET, OCALA, FL, 34470
G13000057528 FLORIDA-KIDS-HELPING-KIDS, INC. EXPIRED 2013-06-10 2018-12-31 No data PHPF INC., 1109 SE 33RD AVENUE, OCALA, FL, 34471
G13000016224 C.A.U.S.E. GROUP EXPIRED 2013-02-11 2018-12-31 No data PHPF, INC., 1109 SE 33RD AVENUE, OCALA, FL, 34471
G12000079479 AMAZING ACRES EXPIRED 2012-08-10 2017-12-31 No data PHPF, INC., 1109 SE 33RD AVE, OCALA, FL, 34471
G12000079481 EVA'S GIFTS EXPIRED 2012-08-10 2017-12-31 No data PHPF INC., 1109 SE 33RD AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 PARENTS HELPING PARENTS OF FLORIDA, INC., 923 NE 6TH ST, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2020-06-03 PARENTS HELPING PARENTS OF FLORIDA, INC., 923 NE 6TH ST, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 923 NE 6th Street, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 MIMS, SHAWN No data
AMENDMENT 2003-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State