Search icon

JUST OUR SOLDIERS' HELPERS INC. - Florida Company Profile

Company Details

Entity Name: JUST OUR SOLDIERS' HELPERS 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: 27 Apr 2011 (14 years ago)
Document Number: N11000004215
FEI/EIN Number 452156711

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

Address: 755 W. State Road 434, Longwood, FL, 32750, US
Mail Address: P.O. Box 954031, Lake Mary, FL, 32795, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hewitt Dennis President 2713 Teak Place, Lake Mary, FL, 32746
Ariotti Marla Director 628 Venice Place, Sanford, FL, 32771
Ariotti Scott Secretary 628 Venice Place, Sanford, FL, 32771
Hedberg Anne Director 2425 Marshall Ave, Sanford, FL, 32771
Hewitt Kathy D Treasurer 2713 Teak Place, Lake Mary, FL, 32746
Williams Patricia Director 115 Willowbay Ridge Street, Sanford, FL, 32771
Hewitt Kathy Agent 755 W. State Road 434, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117362 JOSH ACTIVE 2019-10-31 2030-12-31 - P.O. BOX 954031, LAKE MARY, FL, 32746
G12000000765 J.O.S.H. ACTIVE 2012-01-03 2027-12-31 - P.O. BOX 954031, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2713 Teak Place, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2713 Teak Place, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 755 W. State Road 434, Suite F, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Hewitt, Kathy -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 755 W. State Road 434, Suite F, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-02-01 755 W. State Road 434, Suite F, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State