Search icon

MILITARY HEROES SUPPORT FOUNDATION, INC.

Company Details

Entity Name: MILITARY HEROES SUPPORT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: N13000002953
FEI/EIN Number 46-2446466
Address: 5056 NW 66th Drive, Coral Springs, FL 33067
Mail Address: KARLA SMILEY, 5056 NW 66th Drive, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELAHER, TOM Agent 1108 SE 14 TERR., DEERFIELD BEACH, FL 33441

President

Name Role Address
Smiley, Karla President 5056 NW 66th Drive, Coral Springs, FL 33067
SMILEY, KARLA President 5056 NW 66th Drive, Coral Springs, FL 33067

Vice President

Name Role Address
Sain, Carol Vice President 5817 Lee Street, Hollywood, FL 33021
SAIN, CAROL Vice President 5817 LEE ST., HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Kelaher, Thomas Treasurer 1108 S.E. 14th Terrace, Deerfield Beach, FL 33441

Secretary

Name Role Address
FERNANDEZ, NALLY Secretary 201 SW 9TH CT., POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-10-03 5056 NW 66th Drive, Coral Springs, FL 33067 No data
REINSTATEMENT 2017-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 5056 NW 66th Drive, Coral Springs, FL 33067 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1108 SE 14 TERR., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2014-02-19 KELAHER, TOM No data
AMENDMENT 2014-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State