Search icon

HELP DESK CHAPTER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HELP DESK CHAPTER OF SOUTH FLORIDA, 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: 09 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: N09000000246
FEI/EIN Number 264017340

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

Address: 19222 SW 39th Street, Miramar, FL, 33029, US
Mail Address: 19222 SW 39th Street, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fenelon Sony Dr. President 19222 SW 39th Street, Miramar, FL, 33029
VP Communications Vice President 19222 SW 39th Street, Miramar, FL, 33029
Fenelon Sony Agent 19222 SW 39th Street, Miramar, FL, 33029
VP Programs Vice President 19222 SW 39th Street, Miramar, FL, 33029
VP Finance Vice President 19222 SW 39th Street, Miramar, FL, 33029
VP Marketing Dr. Vice President 19222 SW 39th Street, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900517 HDI OF SOUTH FLORIDA LOCAL CHAPTER EXPIRED 2009-01-12 2014-12-31 - 8936 W. FLAGLER STREET, APT. # 207, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 19222 SW 39th Street, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-07-30 19222 SW 39th Street, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 19222 SW 39th Street, Miramar, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Fenelon, Sony -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-07-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State