Search icon

HELEN KELLER INTERNATIONAL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HELEN KELLER INTERNATIONAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 09 Oct 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: P31246
FEI/EIN Number 135562162

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

Mail Address: 1199 N FAIRFAX ST. SUITE 300, ALEXANDRIA, VA, 22314, US
Address: One Dag Hammarskjold Plaza, Floor 2, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MANYARI PATRICIA Chief Financial Officer One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
COX JIM Chief Operating Officer One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
BARKHORN HENRY C Vice Chairman One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
BUDA JENNIFER A Director One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
CHAN R.V. PAUL Director One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
BOUCHIE SARAH President One Dag Hammarskjold Plaza, NEW YORK, NY, 10017
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-04-18 One Dag Hammarskjold Plaza, Floor 2, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 One Dag Hammarskjold Plaza, Floor 2, NEW YORK, NY 10017 -
REINSTATEMENT 2003-05-16 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-03-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State