Search icon

ALL HELP FOR THE CHILDREN, INC - Florida Company Profile

Company Details

Entity Name: ALL HELP FOR THE CHILDREN, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2019 (5 years ago)
Document Number: N15000004685
FEI/EIN Number 47-3963387

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

Address: 221 SOUTH 3RD STREET, LANTANA, FL, 33462, US
Mail Address: 22729 SW 56TH AVENUE, BOCA RATON, FL, 33433, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GABRIEL President 221 SOUTH 3RD STREET, LANTANA, FL, 33462
JOSEPH DJEMAYAH M Vice President 221 SOUTH 3RD STREET, LANTANA, FL, 33462
JOSEPH HUGUES Vice President 221 SOUTH 3RD STREET, LANTANA, FL, 33462
DULIEPRE JEAN A Director 221 SOUTH 3RD STREET, LANTANA, FL, 33462
HATINA DAMARIS Director 221 SOUTH 3RD STREET, LANTANA, FL, 33462
MATHURIN ANGELINE Director 221 SOUTH 3RD STREET, LANTANA, FL, 33462
JOSEPH GABRIEL Agent 221 SOUTH 3RD STREET, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 221 SOUTH 3RD STREET, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 221 SOUTH 3RD STREET, LANTANA, FL 33462 -
REINSTATEMENT 2019-11-16 - -
REGISTERED AGENT NAME CHANGED 2019-11-16 JOSEPH, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2018-10-26 ALL HELP FOR THE CHILDREN, INC -
CHANGE OF MAILING ADDRESS 2018-05-31 221 SOUTH 3RD STREET, LANTANA, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-16
Amendment and Name Change 2018-10-26
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State