Entity Name: | JUST OUR SOLDIERS' HELPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | N11000004215 |
FEI/EIN Number | 452156711 |
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 |
Name | Role | Address |
---|---|---|
Hewitt Kathy | Agent | 755 W. State Road 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Hewitt Dennis | President | 2713 Teak Place, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Ariotti Marla | Director | 628 Venice Place, Sanford, FL, 32771 |
Hedberg Anne | Director | 2425 Marshall Ave, Sanford, FL, 32771 |
Williams Patricia | Director | 115 Willowbay Ridge Street, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Ariotti Scott | Secretary | 628 Venice Place, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Hewitt Kathy D | Treasurer | 2713 Teak Place, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117362 | JOSH | ACTIVE | 2019-10-31 | 2030-12-31 | No data | P.O. BOX 954031, LAKE MARY, FL, 32746 |
G12000000765 | J.O.S.H. | ACTIVE | 2012-01-03 | 2027-12-31 | No data | P.O. BOX 954031, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 755 W. State Road 434, Suite F, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Hewitt, Kathy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 755 W. State Road 434, Suite F, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 755 W. State Road 434, Suite F, Longwood, FL 32750 | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State