Entity Name: | OUR SUPPORT FOR NEIGHBORS IN NEED, 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: | 02 Oct 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2022 (3 years ago) |
Document Number: | N06000010286 |
FEI/EIN Number |
753238083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 SE 2ND AVENUE, #5, DELRAY BEACH, FL, 33444, US |
Mail Address: | 229 SE 2ND AVENUE, #5, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIEN DORCAS D | President | 229 SE 2ND AVENUE #5, DELRAY BEACH, FL, 33444 |
DUMAS CALEB | Vice President | 6012 STRAWBERRY LAKE CIR., LAKE WORTH, FL, 33463 |
SEIDE MARIE K | Secretary | 112 SE 23RD AVE., BOYNTON BEACH, FL, 33435 |
DUMAS CAMILLA | Treasurer | 546 CAPRI L, DELRAY BEACH, FL, 33444 |
LUCIEN DORCAS D | Agent | 229 SE 2ND AVENUE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-06-08 | OUR SUPPORT FOR NEIGHBORS IN NEED, INC. | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 229 SE 2ND AVENUE, #5, DELRAY BEACH, FL 33444 | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-12 | 229 SE 2ND AVENUE, #5, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 229 SE 2ND AVENUE, #5, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-12 | LUCIEN, DORCAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-05-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State