Search icon

HELP TO HOME, INC.

Company Details

Entity Name: HELP TO HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: N05000004675
FEI/EIN Number 061753800
Address: 702 86th Street Court, NW, BRADENTON, FL, 34209, US
Mail Address: 702 86th Street Court NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
URBAN ROD Agent 702 86TH STREET COURT NORTH WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
CHILDERS APRIL VALLEY Vice President 2019 154TH STREET EAST, BRADENTON, FL, 34212

President

Name Role Address
URBAN ROD President 702 86TH ST CT NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
HAWTHORNE BILL Treasurer 1907 76TH ST NW, BRADENTON, FL, 34209

Director

Name Role Address
WILSON STEVE Director 2033 79TH sTREET ne, BRADENTON, FL, 34209
Genter Margie Director 2705 51st Ave. East, Bradenton, FL, 34203
Marlar Jerry Director 1605 71st Street NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164113 HOPE VILLAGE OF MANATEE ACTIVE 2021-12-10 2026-12-31 No data 7207 13TH AVENUE DR W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 702 86th Street Court, NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2022-01-29 702 86th Street Court, NW, BRADENTON, FL 34209 No data
AMENDMENT 2016-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 702 86TH STREET COURT NORTH WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 URBAN, ROD No data
AMENDMENT AND NAME CHANGE 2013-02-07 HELP TO HOME, INC. LETTER FILED WITH NAME CHANGE RELEA SING THE NAME
NAME CHANGE AMENDMENT 2007-05-02 FAMILY PROMISE OF MANATEE COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-11
Amendment 2016-11-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State