Entity Name: | HELPING HEROES OF MONROE COUNTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000007210 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3711 SW 45 Ave., Hollywood, FL, 33023, US |
Mail Address: | 3711 SW 45 Ave., Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPER DONALD K | President | 58876 OVERSEAS HWY, MARATHON, FL, 33050 |
DeRosa Glenn P | Vice President | 3711 SW 45 Ave, West Park, FL, 33023 |
DeRosa Christopher | Director | 431 SE 3rd St., Williston, FL, 32696 |
Feldman Kenneth | Director | 58876 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
DeRosa Donald B | Director | 3711 SW 45 Ave., Hollywood, FL, 33023 |
Ebanks Hank K | Director | 42 Edson St., Boston, MA, 02124 |
DeRosa Glenn P | Agent | 3711 SW 45 Ave., Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3711 SW 45 Ave., Hollywood, FL 33023 | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 3711 SW 45 Ave., Hollywood, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 3711 SW 45 Ave., Hollywood, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | DeRosa, Glenn P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-01-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-29 |
Domestic Non-Profit | 2016-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State