Entity Name: | HELPIN' HAND OUTREACH MINISTRIES, 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: | 27 May 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | N93000002502 |
FEI/EIN Number |
650413273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5460 N. STATE RD. 7, SUITE 121, N. LAUDERDALE, FL, 33319, US |
Mail Address: | 5460 N. STATE RD. 7, SUITE 121, N. LAUDERDALE, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS FELTON L | President | 3883 JASMINE LANE, CORAL SPRINGS, FL, 33065 |
MORRIS FELTON L | Treasurer | 7961 NW 35TH COURT, CORAL SPRINGS, FL, 33065 |
BATTLE LATOYA | Secretary | 501 Roberts Dr., Riverdale, GA, 30274 |
MORRIS FELTON LJr. | Agent | 3883 JASMINE LANE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 5460 N. STATE RD. 7, SUITE 121, N. LAUDERDALE, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 5460 N. STATE RD. 7, SUITE 121, N. LAUDERDALE, FL 33319 | - |
AMENDMENT | 2020-01-24 | - | - |
REINSTATEMENT | 2018-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | 3883 JASMINE LANE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | MORRIS, FELTON L, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-04 |
Amendment | 2020-01-24 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-07-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State