Search icon

DOT & RUBY HELPING HANDS PROGRAM CORPORATION PHASE TWO

Company Details

Entity Name: DOT & RUBY HELPING HANDS PROGRAM CORPORATION PHASE TWO
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: N12000000292
FEI/EIN Number 800167886
Address: 227 S.W. 6TH STREET, BELLE GLADE, FL, 33430, US
Mail Address: 1509 N.W.AVE, F PLACE, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS RUBY Agent 7697 KAYNE BLVD, Columbus, FL, 31909

President

Name Role Address
HARRIS Dorthena President 1509 nw ave f pl, BELLE GLADE, FL, 33430

Secretary

Name Role Address
HARRIS RUBY Secretary 7697 KAYNE BLVD, Columbus, GA, 31909

BM

Name Role Address
HARRIS CEDRIC BM 1025 S.W. 2ND STREET, BELLE GLADE, FL, 33430
HARRIS CHRISTOPHER BM 1025 S.W. 2ND STREET, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048989 ANTWON ANGELS LEARNING CENTER EXPIRED 2015-05-17 2020-12-31 No data 1140 N.E. 18TH STREET, BELLE GLADE, FL, 33430
G15000048348 ANTWON ANGELS CHILDCARE CENTER EXPIRED 2015-05-15 2020-12-31 No data 1140 N.E. 18TH STREET, BELLE GLADE, FL, 33430
G15000002373 ANTWON ANGELS CHILDCARE CENTER EXPIRED 2015-01-07 2020-12-31 No data 1140 N.E. 18TH STREET, BELLE GLADE, FL, 33430
G14000015249 DOT & RUBY EXPIRED 2014-02-12 2019-12-31 No data 1140 NE 18TH STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7697 KAYNE BLVD, Columbus, FL 31909 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 HARRIS, RUBY No data
CHANGE OF MAILING ADDRESS 2024-04-25 227 S.W. 6TH STREET, BELLE GLADE, FL 33430 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 227 S.W. 6TH STREET, BELLE GLADE, FL 33430 No data
REINSTATEMENT 2023-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-10-22 No data No data
AMENDMENT 2018-10-16 No data No data
REINSTATEMENT 2016-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000598508 TERMINATED 1000000791942 PALM BEACH 2018-08-01 2028-08-29 $ 787.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
Amendment 2018-10-22
Amendment 2018-10-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State