Search icon

WE HELP COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: WE HELP COMMUNITY DEVELOPMENT CORPORATION
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: 08 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: N97000000095
FEI/EIN Number 311496789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 349 SE 3RD ST, BELLE GLADE, FL, 33430, US
Mail Address: P O BOX 1786, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON QUESONA Secretary 143 DABOU LOOP, BELLE GLADE, FL, 33430
Barber Moses Agent 349 SE 3rd Street, Belle Glade, FL, 33430
PETERSON QUESONA Director 143 DABOU LOOP, BELLE GLADE, FL, 33430
ELIJAH EUGENIA President 1111 NORTHEAST 20TH STREET, BELLE GLADE, FL, 33430
GAINES LORETTA Director 613 SW 3RD ST, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-20 Barber, Moses -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 349 SE 3rd Street, Belle Glade, FL 33430 -
AMENDMENT AND NAME CHANGE 2002-10-09 WE HELP COMMUNITY DEVELOPMENT CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 349 SE 3RD ST, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 1998-01-22 349 SE 3RD ST, BELLE GLADE, FL 33430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000432647 LAPSED 50-2010-CA-019667 XXXXMB 15TH JUDICIAL CIRCUIT PALM BEA 2015-04-08 2020-04-10 $1,922,319.26 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24977
J23000584623 ACTIVE 50-2010-CA-019667XXXXMB CIRCUIT COURT, PALM BEACH 2015-04-08 2028-12-04 $1,922,319.26 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SUITE A, SMOOT, WV 24977

Court Cases

Title Case Number Docket Date Status
WE HELP COMMUNITY DEV. CORP., etc. VS CIRAS, LLC, etc. 4D2011-1437 2011-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA019667XXXXMB

Parties

Name WE HELP COMMUNITY DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations Lionel C. Darville, Evan B. Plotka
Name FORCLOSURE
Role Appellant
Status Active
Name CIRAS, LLC
Role Appellee
Status Active
Representations Richard B. Storfer, LEE D. WEDEKIND
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion filed July 30, 2014, for rehearing, rehearing en banc and certification is denied.
Docket Date 2014-08-04
Type Response
Subtype Response
Description Response
On Behalf Of CIRAS, LLC
Docket Date 2014-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (DENIED 9/2/14)
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2014-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 8/16/13)
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2014-06-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2014-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION ***REHEARING EN BANC & MOTION FOR CERTIFICATION IS DENIED***
On Behalf Of CIRAS, LLC
Docket Date 2014-06-04
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion to relinquish jurisdiction filed May 27, 2014, is hereby denied as moot.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ***OPINION WITHDRAWN; SEE 7-16-14 OPINION***
Docket Date 2014-06-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of CIRAS, LLC
Docket Date 2014-05-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2014-01-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Denying Substitution of Counsel ~ ORDERED that appellant's motion filed January 15, 2014, for substitution of "appellate" counsel is hereby denied without prejudice to re-file in the circuit court to hear any objections.
Docket Date 2014-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (DENIED 1/24/14)
Docket Date 2013-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Denying Substitution of Counsel ~ ORDERED that appellant's motion filed December 6, 2013, for substitution of counsel is hereby denied without prejudice to re-file in the circuit court for its determination.
Docket Date 2013-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (DENIED 12/11/13)
Docket Date 2013-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ***NFE*** ORDERED hat appellant's fifth motion filed August 8, 2013, for extension of time is granted and the time for appellant to serve the reply brief is extended through August 21, 2013. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 08/07/13
Docket Date 2013-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 07/23/13
Docket Date 2013-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 07/03/13
Docket Date 2013-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 28, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before June 19, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-05-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CIRAS, LLC
Docket Date 2013-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIRAS, LLC
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 26, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 10, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CIRAS, LLC
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's fifth motion filed April 2, 2013, for extension of time is granted, and appellant's initial brief is accepted as timely filed; further,ORDERED that appellee's motion filed March 27, 2013, to dismiss appeal is hereby denied as moot.
Docket Date 2013-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* RESPONSE TO FIFTH MOTION FOR EXT. OF TIME
On Behalf Of CIRAS, LLC
Docket Date 2013-03-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant`s renewed motion for emergency stay relief pending appeal and for cancellation of foreclosure sale set for March 15, 2013 is hereby denied.
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-03-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (M) *AND*
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-03-11
Type Response
Subtype Response
Description Response ~ TO RENEWED MOTION FOR EMERGENCY
On Behalf Of CIRAS, LLC
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed February 14, 2013, for extension of time is granted, and the time for appellant to serve the initial brief is extended until March 11, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS.
Docket Date 2013-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (NO CD REQ)
Docket Date 2012-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of CIRAS, LLC
Docket Date 2012-10-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/2/12
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORIGINAL - SENT TO L.T. FOR CERTIFICATION. COPY IN FILE.
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-08-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-08-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DAYS TO RE-ENTER THE AMENDED FINAL JUDGMENT OF FORECLOSURE.
Docket Date 2011-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris.
Docket Date 2012-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING APPEAL
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORIGINAL SENT TO L.T. FOR CERTIFICATION (CERT. ORIGINAL RECEIVED 8/14/12)
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-08-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS **STATUS REPORT FILED 8/7/12**
Docket Date 2012-08-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND SUPPLEMENTARY
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2012-07-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: RELINQUISHMENT
Docket Date 2012-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 90 DAYS AND STAY
Docket Date 2012-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY AND RELINQUISHMENT
On Behalf Of CIRAS, LLC
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 120 DAYS
Docket Date 2011-11-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2011-11-22
Type Response
Subtype Response
Description Response ~ TO 11/3/11 ORDER
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2011-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: RELINQUISHMENT
Docket Date 2011-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY AND RELINQUISHMENT
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2011-07-21
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2011-07-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: RELINQUISHMENT
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIRAS, LLC
Docket Date 2011-04-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay
Docket Date 2011-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) *AND*
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2011-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WE HELP COMMUNITY DEVELOPMENT
Docket Date 2011-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State