H.E.L.P.S. MINISTRIES OF BROWARD, INC. - Florida Company Profile

Entity Name: | H.E.L.P.S. MINISTRIES OF BROWARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 1991 (33 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 02 Dec 2013 (12 years ago) |
Document Number: | N46418 |
FEI/EIN Number |
650299856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309, US |
Mail Address: | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Tony | Director | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Turner Erin | Secretary | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Carlson Steve | President | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Lunak Tom | Treasurer | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Bird JoNese | Vice President | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Hershey Regan | Director | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
PAUL R. ALFIERI, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 5114 NW 57th Dr., Coral Springs, FL 33067 | - |
RESTATED ARTICLES | 2013-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-09 | PAUL R. ALFIERI, P.L. | - |
RESTATED ARTICLES | 2001-07-02 | - | - |
REINSTATEMENT | 1999-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-14 | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 1999-10-14 | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-10-16 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-03-21 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-11-08 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State