Search icon

HELPING OUR WORLD, INC.

Company Details

Entity Name: HELPING OUR WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N43214
FEI/EIN Number 59-3051434
Address: 5613 HEATHER WAY, MILTON, FL 32570
Mail Address: 5613 HEATHER WAY, MILTON, FL 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
VECCHITTO, PAIGE APD Agent 5613 HEATHER WAY, MILTON, FL 32570

President

Name Role Address
VECCHITTO, PAIGE APD President 5613 HEATHER WAY, MILTON, FL 32570

Director

Name Role Address
VECCHITTO, PAIGE APD Director 5613 HEATHER WAY, MILTON, FL 32570
Clevenger , Cheyne Director 1424 Aggie Way, Pensacola, FL 32504
Vecchitto, Toni Director 5824 Bee Ridge Rd, Suite 438 Sarasota, FL 34233

Treasurer

Name Role Address
Clevenger , Cheyne Treasurer 1424 Aggie Way, Pensacola, FL 32504

Secretary

Name Role Address
Clevenger , Cheyne Secretary 1424 Aggie Way, Pensacola, FL 32504

Vice President

Name Role Address
Vecchitto, Toni Vice President 5824 Bee Ridge Rd, Suite 438 Sarasota, FL 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-10-26 HELPING OUR WORLD, INC. No data
REGISTERED AGENT NAME CHANGED 2005-06-26 VECCHITTO, PAIGE APD No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 5613 HEATHER WAY, MILTON, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 5613 HEATHER WAY, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2004-05-14 5613 HEATHER WAY, MILTON, FL 32570 No data
REINSTATEMENT 1994-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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: 03 Feb 2025

Sources: Florida Department of State