Search icon

WE HELP COMMUNITIES "2" DEVELOP CORPORATION

Company Details

Entity Name: WE HELP COMMUNITIES "2" DEVELOP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: N14000011334
FEI/EIN Number 47-2533639
Address: 349 S. E. 3RD STREET, BELLE GLADE, FL, 33430, US
Mail Address: P. O. BOX 1786, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER MOSES Agent 349 S. E. 3RD STREET, BELLE GLADE, FL, 33430

President

Name Role Address
TURNER SHIRLEY W President P. O. BOX 1786, BELLE GLADE, FL, 33430

Secretary

Name Role Address
PETERSON QUESONA D Secretary P. O. Box 1786, BELLE GLADE, FL, 33430

Director

Name Role Address
ASSON ELDON Director P. O. BOX 1786, BELLE GLADE, FL, 33430

Treasurer

Name Role Address
Sewell Angeletta Treasurer P. O. BOX 1786, BELLE GLADE, FL, 33430

BOAR

Name Role Address
ELIJAH EUGENIA BOAR P. O. BOX 1786, BELLE GLADE, FL, 33430

Executive

Name Role Address
WALKER DOROTHY WDr. Executive 349 S. E. 3RD STREET, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036564 WE HELP C. D. E. ACTIVE 2024-03-12 2029-12-31 No data 349 S. E. 3RD STREET, BELLE GLADE, FL, 33430
G17000102429 WE HELP COMMUNITY DEVELOPMENT ENTITY ACTIVE 2017-09-13 2027-12-31 No data 349 SE 3RD STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-03-25 WE HELP COMMUNITIES "2" DEVELOP CORPORATION No data
CHANGE OF MAILING ADDRESS 2017-02-06 349 S. E. 3RD STREET, BELLE GLADE, FL 33430 No data
NAME CHANGE AMENDMENT 2016-02-22 WE HELP COMMUNITIES TO DEVELOP CORPORATION No data
NAME CHANGE AMENDMENT 2015-04-08 HELPING COMMUNITIES DEVELOP CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-25
Name Change 2019-03-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State