Search icon

S.H.E.A.R., INC. (SHARING HOPE EMPOWERMENT AND REACTION)

Company Details

Entity Name: S.H.E.A.R., INC. (SHARING HOPE EMPOWERMENT AND REACTION)
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2007 (18 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: N07000008142
FEI/EIN Number 743229687
Address: 5120 NW 24th Ave, MIAMI, FL, 33142, US
Mail Address: PO BOX 552013, MIAMI GARDENS, FL, 33055, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRILLA L Agent 1084 NW 85th Ter, Plantation, FL, 33322

Chief Operating Officer

Name Role Address
SMITH BRILLA L Chief Operating Officer 1084 NW 85th Ter, Plantation, FL, 33322

Chief Executive Officer

Name Role Address
DURDEN ANTHONY E Chief Executive Officer 1084 NW 85th Ter, Plantation, FL, 33322

Executive Vice President

Name Role Address
SMITH CHAUNCEY W Executive Vice President 20463 NW 11th Ave., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-08-22 No data No data
VOLUNTARY DISSOLUTION 2024-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 1084 NW 85th Ter, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5120 NW 24th Ave, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2018-01-16 5120 NW 24th Ave, MIAMI, FL 33142 No data
AMENDMENT AND NAME CHANGE 2010-04-28 S.H.E.A.R., INC. (SHARING HOPE EMPOWERMENT AND REACTION) No data

Documents

Name Date
Revocation of Dissolution 2024-08-22
Voluntary Dissolution 2024-07-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State