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 |
Name | Role | Address |
---|---|---|
Cornelius, Clinton | Agent | 202 W. BROADWAY, FORT MEADE, FL 33841 |
Name | Role | Address |
---|---|---|
Cornelius, Clinton | President | 510 S Charleston Ave, Fort Meade, FL 33841 |
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 |
Name | Role | Address |
---|---|---|
Camp, Andre | Vice President | 107 W Broadway, Fort Meade, FL 33841 |
Name | Role | Address |
---|---|---|
Franklin, Ruby | Secretary | 510 S Charleston Ave, Fort Meade, FL 33841 |
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 |
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