Search icon

CHRISTIAN HELP FOUNDATION, INC.

Company Details

Entity Name: CHRISTIAN HELP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Feb 1992 (33 years ago)
Document Number: N47209
FEI/EIN Number 593107271
Address: 450 SEMINOLA BLVD., CASSELBERRY, FL, 32707, US
Mail Address: 450 SEMINOLA BLVD., CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Martin Vickie Agent 450 SEMINOLA BLVD., CASSELBERRY, FL, 32707

Chairman

Name Role Address
Herzog, Jr. Stefan Chairman 277 Whitesand Ct., Casselberry, FL, 32707

Chief Executive Officer

Name Role Address
Martin Vickie Chief Executive Officer 165 Tollgate Branch, Longwood, FL, 32750

Officer

Name Role Address
Andersen Vickie Officer 344 Fairgreen Place, Casselberry, FL, 32707
Anderson Cheryl Officer 9275 Crenshaw Circle, Clermont, FL, 34711

Secretary

Name Role Address
Previty Carolyn Secretary 1215 Trentwood Court, Lake Mary, FL, 32746

Vice Chairman

Name Role Address
Zimmerman Jeff Vice Chairman 1380 Hayton Ave., DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136549 CENTRAL FLORIDA EMPLOYMENT CONNECTIONS ACTIVE 2024-11-07 2029-12-31 No data 450 SEMINOLA BLVD., CASSELBERRY, FL, 32707
G22000073095 REDEEMED THRIFT STORE ACTIVE 2022-06-16 2027-12-31 No data 450 SEMINOLA BLVD, CASSELBERRY, FL, 32707--305
G22000072688 RTS ACTIVE 2022-06-15 2027-12-31 No data 450 SEMINOLA BLVD, CASSELBERRY, FL, 32707--305
G17000131313 CHRISTIAN HELP EMPLOYMENT & RESOURCE CENTER ACTIVE 2017-12-01 2027-12-31 No data 450 SEMINOLA BLVD, CASSELBERRY, FL, 32707--305
G01016900090 CENTRAL FLORIDA EMPLOYMENT COUNCIL ACTIVE 2001-01-16 2026-12-31 No data 450 SEMINOLA BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 450 SEMINOLA BLVD., CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-08-23 450 SEMINOLA BLVD., CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 450 SEMINOLA BLVD., CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 Martin, Vickie No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State