Search icon

HELPING HAND MISSION ORGANIZATION, INC.

Company Details

Entity Name: HELPING HAND MISSION ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N03000000023
FEI/EIN Number 53-2316103
Address: 2925 10 AVENUE NORTH, SUITE 301C, LAKE WORTH, FL 33460
Mail Address: 1625 MERCY DRIVE, APT 7, ORLANDO, FL 32808
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DESTINE, JACQUES J Agent 1625 MERCY DRIVE, APT 7, ORLANDO, FL 32808

Chief Executive Officer

Name Role Address
DESTINE, JACQUES Chief Executive Officer 1625 MERCY DRIVE, APT 7, ORLANDO, FL 32808

Vice President

Name Role Address
LAFALAISE, MARC EDR Vice President 8272 BERMUDA SOUND WAY, BOYNTON BCH, FL 33436
DANIEL, EDDY MAG Vice President 2642 WILLEY STREET, HOLLYWOOD, FL 33020

Secretary

Name Role Address
BOURSIQUOT, MARIE UDR Secretary 8272 BERMUDA SOUND WAY, BOYNTON BEACH, FL 33436

Treasurer

Name Role Address
BOURSIQUOT, MARIE UDR Treasurer 8272 BERMUDA SOUND WAY, BOYNTON BEACH, FL 33436

Executive Director

Name Role Address
AUGUSTIN, MARC Executive Director 2680 COOPER WAY, WELLINGTON, FL 33414

Director

Name Role Address
PRUDEAU, BRUTUS Director 25 TENNIS COURT, APT. 2E, BROOKLYN, NY 11225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-02-25 2925 10 AVENUE NORTH, SUITE 301C, LAKE WORTH, FL 33460 No data
AMENDMENT 2013-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 1625 MERCY DRIVE, APT 7, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2013-02-25 DESTINE, JACQUES J No data
AMENDMENT 2010-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 2925 10 AVENUE NORTH, SUITE 301C, LAKE WORTH, FL 33460 No data
AMENDMENT 2007-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-08
Amendment 2013-02-25
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-05
Amendment 2010-02-02
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-31

Date of last update: 30 Jan 2025

Sources: Florida Department of State