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 |
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 |
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 | - | - |
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