Search icon

THE HELTON FOUNDATION, INC.

Company Details

Entity Name: THE HELTON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: N15000006646
FEI/EIN Number 47-4430546
Address: 245 CITRUS TOWER BLVD., SUITE 203, CLERMONT, FL, 34711
Mail Address: 245 CITRUS TOWER BLVD., SUITE 203, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
PAMELA J. HELTON, P.A. Agent

Chief Operating Officer

Name Role Address
Rentschler Timothy Chief Operating Officer 245 Citrus Tower Blvd., CLERMONT, FL, 34711

Chief Financial Officer

Name Role Address
HELTON LISA R Chief Financial Officer 245 Citrus Tower Blvd., CLERMONT, FL, 34711

Chief Executive Officer

Name Role Address
HELTON BRADLEY DEsq. Chief Executive Officer 245 Citrus Tower Blvd., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075576 HHH ACADEMY, INC. EXPIRED 2019-07-11 2024-12-31 No data 245 CITRUS TOWER BLVD, SUITE 203, CLERMONT, FL, 34711--240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 245 CITRUS TOWER BLVD., Suite 203, CLERMONT, FL 34711 No data
AMENDMENT 2018-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 245 CITRUS TOWER BLVD., SUITE 203, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2018-11-30 245 CITRUS TOWER BLVD., SUITE 203, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-09
Amendment 2018-11-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State