Search icon

HELPING OUR WORLD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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