Search icon

SUPPORT OUR HERO'S, INC.

Company Details

Entity Name: SUPPORT OUR HERO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N14000011652
FEI/EIN Number 47-2623275
Address: 5800 S RIO GRANDE AVE, ORLANDO, FL, 32839, US
Mail Address: 5800 S Rio Grande Ave, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH GLASCO C Agent 5800 S Rio Grande Ave, ORLANDO, FL, 32839

President

Name Role Address
SMITH GLASCO C President 5800 S Rio Grande Ave, ORLANDO, FL, 32839

Treasurer

Name Role Address
SMITH GLASCO C Treasurer 5800 S Rio Grande Ave, ORLANDO, FL, 32839

Vice President

Name Role Address
JACKSON LUCY Vice President 4646 ALHAMA ST., ORLANDO, FL, 32811

Secretary

Name Role Address
GANDY TRENESE Secretary 4646 ALHAMA ST., ORLANDO, FL, 32811

Director

Name Role Address
GARROW DANNY A Director 900 Indiana Ave, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 5800 S RIO GRANDE AVE, 719, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2022-07-15 5800 S RIO GRANDE AVE, 719, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 5800 S Rio Grande Ave, 719, ORLANDO, FL 32839 No data
AMENDMENT 2015-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-04-21
Amendment 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State