Search icon

OUR HEARTS THEIR HOMES INC - Florida Company Profile

Company Details

Entity Name: OUR HEARTS THEIR HOMES 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: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2014 (10 years ago)
Document Number: N12000009814
FEI/EIN Number 461193998

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

Address: 856 Willie Mays Parkway, Orlando, FL, 32811, US
Mail Address: 856 Willie Mays Parkway, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rampersad Kamla Chief Executive Officer 856 Willie Mays Parkway, Orlando, FL, 32811
Joshua RAMPERSAD L Vice President 856 WILLIE MAYS PKWY, ORLANDO, FL, 32811
RAMPERSAD JESSE Vice President 856 WILLIE MAYS PKWY, ORLANDO, FL, 32811
Rampersad JEREMEY J Vice President 856 Willie Mays Parkway, Orlando, FL, 32811
RAMPERSAD KERNILIA C Exec 856 WILLIE MAYS PKWY, ORLANDO, FL, 32811
RAMPERSAD KAMLA Agent 856 Willie Mays Parkway, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094400 TOUCH OF CLASS HOME REPAIRS LLC. ACTIVE 2015-09-14 2025-12-31 - 856 WILLIE MAYS PARKWAY, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 856 Willie Mays Parkway, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-02-23 856 Willie Mays Parkway, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 856 Willie Mays Parkway, Orlando, FL 32811 -
REINSTATEMENT 2014-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State