Search icon

JESUS' HELPING HANDS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JESUS' HELPING HANDS FOUNDATION, 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: 13 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: N10000008652
FEI/EIN Number 273541779

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

Address: 18700 NE 3 Court, MIAMI, FL, 33179, US
Mail Address: PO BOX 693070, MIAMI, FL, 33269, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETIENNE IRMA B Director 18700 NE COURT, MIAMI, FL, 33179
ETIENNE IRMA B President 18700 NE COURT, MIAMI, FL, 33179
Albert Rochenel Director 160 NW 176 Street suite 200-3, Miami Gardens, FL, 33169
Albert Rochenel Vice President 160 NW 176 Street suite 200-3, Miami Gardens, FL, 33169
Albert Rochenel Treasurer 160 NW 176 Street suite 200-3, Miami Gardens, FL, 33169
ETIENNE CARMEL Secretary 10285 NW 7TH STREET, CORAL SPRINGS, FL, 33071
DASMY JORDANY Treasurer 3413 NW 44TH STREET, LAUDERDALE LAKES, FL, 33309
ETIENNE IRMA B Agent 18700 NE 3COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 18700 NE 3 Court, 621, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-08 18700 NE 3 Court, 621, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 18700 NE 3COURT, 621, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-04-27 ETIENNE, IRMA B -
AMENDMENT 2012-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State