Search icon

MILITARY HEROES SUPPORT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MILITARY HEROES SUPPORT FOUNDATION, 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 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

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

Address: 5056 NW 66th Drive, Coral Springs, FL, 33067, US
Mail Address: KARLA SMILEY, 5056 NW 66th Drive, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelaher Thomas Treasurer 1108 S.E. 14th Terrace, Deerfield Beach, FL, 33441
Smiley Karla President 5056 NW 66th Drive, Coral Springs, FL, 33067
SMILEY KARLA President 5056 NW 66th Drive, Coral Springs, FL, 33067
FERNANDEZ NALLY Secretary 201 SW 9TH CT., POMPANO BEACH, FL, 33060
KELAHER TOM Agent 1108 SE 14 TERR., DEERFIELD BEACH, FL, 33441
Sain Carol Vice President 5817 Lee Street, Hollywood, FL, 33021
SAIN CAROL Vice President 5817 LEE ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-10-03 5056 NW 66th Drive, Coral Springs, FL 33067 -
REINSTATEMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 5056 NW 66th Drive, Coral Springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1108 SE 14 TERR., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2014-02-19 KELAHER, TOM -
AMENDMENT 2014-02-19 - -

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: 02 May 2025

Sources: Florida Department of State