Search icon

YOUR HELPING HAND OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: YOUR HELPING HAND OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2007 (18 years ago)
Document Number: N05000009413
FEI/EIN Number 061701831

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

Address: 9957 Moorings Drive, JACKSONVILLE, FL, 32257, US
Mail Address: 9957 Moorings Drive, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geans-Jay Dorinda K President 601 Fenwick Ln, Jacksonville, FL, 32259
COOLEY SHARON Vice President 2471 SPICER DRIVE, BEAVERCREEK, OH, 45431
COOLEY SHARON Manager 2471 SPICER DRIVE, BEAVERCREEK, OH, 45431
INGRAM PHYLLIS Vice President 10276 MEADOW POINTE DRIVE, JACKSONVILLE, FL, 32221
Kilpatrick Melanie Vice President 13295 Smithwick Ln, Jacksonville, FL, 32226
GEANS-JAY DORINDA K Agent 601 Fenwick Ln, Saint Johns, FL, 32259
Jay Byron R Director 601 Fenwick Ln, Saint Johns, FL, 32259
INGRAM PHYLLIS B 10276 MEADOW POINTE DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 601 Fenwick Ln, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 9957 Moorings Drive, STE 203, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-04-18 9957 Moorings Drive, STE 203, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2010-07-22 GEANS-JAY, DORINDA K -
AMENDMENT 2007-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State