Entity Name: | HELPING OUR WORLD, 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: | 02 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N43214 |
FEI/EIN Number |
593051434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5613 HEATHER WAY, MILTON, FL, 32570, US |
Mail Address: | 5613 HEATHER WAY, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECCHITTO PAIGE A | President | 5613 HEATHER WAY, MILTON, FL, 32570 |
VECCHITTO PAIGE A | Director | 5613 HEATHER WAY, MILTON, FL, 32570 |
Clevenger Cheyne | Director | 1424 Aggie Way, Pensacola, FL, 32504 |
Clevenger Cheyne | Treasurer | 1424 Aggie Way, Pensacola, FL, 32504 |
Clevenger Cheyne | Secretary | 1424 Aggie Way, Pensacola, FL, 32504 |
Vecchitto Toni | Vice President | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
Vecchitto Toni | Director | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
VECCHITTO PAIGE A | Agent | 5613 HEATHER WAY, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2009-10-26 | HELPING OUR WORLD, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-06-26 | VECCHITTO, PAIGE APD | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-14 | 5613 HEATHER WAY, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-14 | 5613 HEATHER WAY, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2004-05-14 | 5613 HEATHER WAY, MILTON, FL 32570 | - |
REINSTATEMENT | 1994-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State