Search icon

HELP OF FORT MEADE, INC.

Company Details

Entity Name: HELP OF FORT MEADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: N09162
FEI/EIN Number 59-2993886
Address: 27 W. BROADWAY, FORT MEADE, FL 33841
Mail Address: 27 W. BROADWAY, FORT MEADE, FL 33841
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Cornelius, Clinton Agent 202 W. BROADWAY, FORT MEADE, FL 33841

President

Name Role Address
Cornelius, Clinton President 510 S Charleston Ave, Fort Meade, FL 33841

Director

Name Role Address
Whitner, Suzie Director 407, Lanier Road Fort Meade, FL 33841
Weems, Lisa Director 2955 US Hwy 98 East, Fort Meade, FL 33841
Williams, Phillip Director 10 S Seminole Ave, Fort Meade, FL 33841
Wright, Aisha Director 27 W. BROADWAY, FORT MEADE, FL 33841
Baldwin, Lorraine Director 135 E Broadway St, Fort Meade, FL 33841
Boney, Brenda Director 506 S Seminole Ave, Fort Meade, FL 33841

Vice President

Name Role Address
Camp, Andre Vice President 107 W Broadway, Fort Meade, FL 33841

Secretary

Name Role Address
Franklin, Ruby Secretary 510 S Charleston Ave, Fort Meade, FL 33841

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 27 W. BROADWAY, FORT MEADE, FL 33841 No data
CHANGE OF MAILING ADDRESS 2024-02-07 27 W. BROADWAY, FORT MEADE, FL 33841 No data
REGISTERED AGENT NAME CHANGED 2019-01-29 Cornelius, Clinton No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 202 W. BROADWAY, FORT MEADE, FL 33841 No data
REINSTATEMENT 2015-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 1991-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State