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 |
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 |
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 | - | - |
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