Search icon

HELPING HANDS OF BROWARD, INC

Company Details

Entity Name: HELPING HANDS OF BROWARD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: N15000006171
FEI/EIN Number 81-2995553
Address: 4110 N Pine Island Road, APT # 219, SUNRISE, FL, 33351, US
Mail Address: PO Box 26501, Fort Lauderdale, FL, 33320, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UNDERWOOD CHARLOTTE A Agent 4110 NW 88 AVENUE, SUNRISE, FL, 33351

Chief Executive Officer

Name Role Address
UNDERWOOD CHARLOTTE A Chief Executive Officer 4110 N Pine Island Road, SUNRISE, FL, 33351

Vice President

Name Role Address
Perry Quincy D Vice President 8040 NW 15 Street, Plantation, FL, 33322

Director

Name Role Address
Brown Markes Director 1408 NW 3rd Street, Fort Lauderdale, FL, 33311
Turner Annette Director 2331 NW 119 Street, Miami, FL, 33167
WALLACE JANICE Director 11710 NOVAJO STANDSTONE ST, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154081 SOUTH FLORIDA GUARDIASHIP PROGRAM INC ACTIVE 2024-12-19 2029-12-31 No data PO BOX 26501, FORT LAUDERDALE, FL, 33320

Events

Event Type Filed Date Value Description
MERGER 2024-12-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000261917
CHANGE OF MAILING ADDRESS 2024-12-04 4110 N Pine Island Road, APT # 219, SUNRISE, FL 33351 No data
REINSTATEMENT 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4110 N Pine Island Road, APT # 219, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 UNDERWOOD, CHARLOTTE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
Merger 2024-12-12
AMENDED ANNUAL REPORT 2024-12-05
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-05-18
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State