Search icon

OUR FALLEN HEROES FOUNDATION, INC.

Company Details

Entity Name: OUR FALLEN HEROES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2004 (20 years ago)
Document Number: N04000011224
FEI/EIN Number 201961320
Address: 521 WEST CENTRAL AVE, WINTER HAVEN, FL, 33880, US
Mail Address: 521 WEST CENTRAL AVE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER MARK G Agent 255 MAGNOLIA AVENUE, WINTER HAVEN, FL, 33880

Director

Name Role Address
WELLS PATRICIA Director PO BOX 110, WINTER HAVEN, FL, 33882
WELLS JAMES P Director PO BOX 110, WINTER HAVEN, FL, 33882
SABISTON ROBERT J Director 700 MIRROR TERR NW UNIT 208, WINTER HAVEN, FL, 338812384
Duffey LeBron Director 4918 White Oak Dr W, Lakeland, FL, 33813
Perryman Mitch Director 1560 County Road 13 S, St Augustine, FL, 32092

Secretary

Name Role Address
WELLS PATRICIA Secretary PO BOX 110, WINTER HAVEN, FL, 33882

President

Name Role Address
WELLS JAMES P President PO BOX 110, WINTER HAVEN, FL, 33882

Vice President

Name Role Address
SABISTON ROBERT J Vice President 700 MIRROR TERR NW UNIT 208, WINTER HAVEN, FL, 338812384

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 521 WEST CENTRAL AVE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2009-01-14 521 WEST CENTRAL AVE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 TURNER, MARK G No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 255 MAGNOLIA AVENUE, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State