Entity Name: | A MOTHER'S CRY FOR HELP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
A MOTHER'S CRY FOR HELP INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 21 May 2015 (10 years ago) |
Document Number: | N15000005148 |
FEI/EIN Number |
47-3700359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 |
Mail Address: | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grant , SHATORY D | Agent | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 |
Grant, SHATORY D | President | 4201 NW 34TH ST., 421 LAUDERDALE LAKES, FL 33319 |
Henfield , Bylinda | Vice President | 67 COUNTY ROAD 7748, TROY, AL 36081 |
WILLIAMS, JUANICIA | Secretary | 1917 Lincoln Street, 11 Hollywood, FL 33020 |
McCutcheon , Machandra | Treasurer | 1827 Sw 108th Lane, Unit A Ocala, FL 33476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 4201 NW 34TH ST., 421, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-21 | Grant , SHATORY D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-01 |
Domestic Non-Profit | 2015-05-21 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State