Search icon

HELPING HAND MISSION ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: HELPING HAND MISSION ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N03000000023
FEI/EIN Number 532316103

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DESTINE JACQUES Chief Executive Officer 1625 MERCY DRIVE, APT 7, ORLANDO, FL, 32808
LAFALAISE MARC E Vice President 8272 BERMUDA SOUND WAY, BOYNTON BCH, FL, 33436
DANIEL EDDY M Vice President 2642 WILLEY STREET, HOLLYWOOD, FL, 33020
BOURSIQUOT MARIE U Secretary 8272 BERMUDA SOUND WAY, BOYNTON BEACH, FL, 33436
BOURSIQUOT MARIE U Treasurer 8272 BERMUDA SOUND WAY, BOYNTON BEACH, FL, 33436
AUGUSTIN MARC Executive Director 2680 COOPER WAY, WELLINGTON, FL, 33414
PRUDEAU BRUTUS Director 25 TENNIS COURT, APT. 2E, BROOKLYN, NY, 11225
DESTINE JACQUES J Agent 1625 MERCY DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-02-25 2925 10 AVENUE NORTH, SUITE 301C, LAKE WORTH, FL 33460 -
AMENDMENT 2013-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 1625 MERCY DRIVE, APT 7, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2013-02-25 DESTINE, JACQUES J -
AMENDMENT 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 2925 10 AVENUE NORTH, SUITE 301C, LAKE WORTH, FL 33460 -
AMENDMENT 2007-01-17 - -

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: 01 Apr 2025

Sources: Florida Department of State