Search icon

HELPING HANDS OF BROWARD, INC - Florida Company Profile

Company Details

Entity Name: HELPING HANDS OF BROWARD, 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: 19 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: N15000006171
FEI/EIN Number 81-2995553

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

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

Key Officers & Management

Name Role Address
UNDERWOOD CHARLOTTE A Chief Executive Officer 4110 N Pine Island Road, SUNRISE, FL, 33351
Brown Markes Director 1408 NW 3rd Street, Fort Lauderdale, FL, 33311
Turner Annette Director 2331 NW 119 Street, Miami, FL, 33167
UNDERWOOD CHARLOTTE A Agent 4110 NW 88 AVENUE, SUNRISE, FL, 33351
Perry Quincy D Vice President 8040 NW 15 Street, Plantation, FL, 33322
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 - PO BOX 26501, FORT LAUDERDALE, FL, 33320

Events

Event Type Filed Date Value Description
MERGER 2024-12-12 - 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 -
REINSTATEMENT 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4110 N Pine Island Road, APT # 219, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-04-04 UNDERWOOD, CHARLOTTE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Date of last update: 01 May 2025

Sources: Florida Department of State