Search icon

HELP FOR THE NEEDY FOUNDATION, INC.

Company Details

Entity Name: HELP FOR THE NEEDY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N03000004541
FEI/EIN Number 352204605
Address: 20392 NETTLETON ST., ORLANDO, FL, 32833
Mail Address: P.O BOX 622706, OVIEDO, FL, 32762
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILO RAPHAEL Agent 20392 NETTLETON ST., ORLANDO, FL, 32833

President

Name Role Address
RAPHAEL MILO President 20392 NETTLETON ST., ORLANDO, FL, 32833

Director

Name Role Address
RAPHAEL MILO Director 20392 NETTLETON ST., ORLANDO, FL, 32833
MARCELIN JEAN E Director 610 SW 14 COURT, DEERFIELD BEACH, FL, 33441
RAPHAEL ERONNE J Director 20392 NETTLETON ST, ORLANDO, FL, 32833
EMMANUEL RACHELLE Director 1981 NW 43 TERR #458, LAUDERHILL, FL, 33313
VALENTIN LA JOIE JOSEPH Director 3650 NW 36 TH ST., LAUDERHILL, FL, 33313
TCHALY LEANDRE Director 2521 LINTON STREET APT 111, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
MARCELIN JEAN E Vice President 610 SW 14 COURT, DEERFIELD BEACH, FL, 33441

Chairman

Name Role Address
RAPHAEL ERONNE J Chairman 20392 NETTLETON ST, ORLANDO, FL, 32833

Secretary

Name Role Address
EMMANUEL RACHELLE Secretary 1981 NW 43 TERR #458, LAUDERHILL, FL, 33313
TCHALY LEANDRE Secretary 2521 LINTON STREET APT 111, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
VALENTIN LA JOIE JOSEPH Treasurer 3650 NW 36 TH ST., LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 20392 NETTLETON ST., ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2006-04-23 20392 NETTLETON ST., ORLANDO, FL 32833 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 20392 NETTLETON ST., ORLANDO, FL 32833 No data
REGISTERED AGENT NAME CHANGED 2004-07-15 MILO, RAPHAEL No data

Documents

Name Date
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-07-15
Off/Dir Resignation 2004-07-15
Domestic Non-Profit 2003-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State