Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HELPING HEROES OF MONROE COUNTY, INC
Filing Information
N16000007210
N/A
07/21/2016
07/15/2016
FL
ACTIVE
REINSTATEMENT
10/22/2021
Principal Address
Changed: 04/12/2022
3711 SW 45 Ave.
Hollywood, FL 33023
Hollywood, FL 33023
Changed: 04/12/2022
Mailing Address
Changed: 04/16/2018
3711 SW 45 Ave.
Hollywood, FL 33023
Hollywood, FL 33023
Changed: 04/16/2018
Registered Agent Name & Address
DeRosa, Glenn P
Name Changed: 04/29/2017
Address Changed: 04/16/2018
3711 SW 45 Ave.
Hollywood, FL 33023
Hollywood, FL 33023
Name Changed: 04/29/2017
Address Changed: 04/16/2018
Officer/Director Detail
Name & Address
Title President
RAPER, DONALD K
Title VP
DeRosa, Glenn P
Title Director, Water systems advisor
DeRosa, Christopher
Title Director
Feldman, Kenneth
Title Director
DeRosa, Donald B
Title Director, Training & Learning
Ebanks, Hank W
Title Director, Construction details
Ramirez, Mauricio
Title Director, Construction advisor
Govea, John
Title Corresponding Secretary, Operations coordinator
Cloud, Adrienne DeRosa
Title Director
Adrian, Maige M, Sr.
Title President
RAPER, DONALD K
58876 OVERSEAS HWY
MARATHON, FL 33050
MARATHON, FL 33050
Title VP
DeRosa, Glenn P
3711 SW 45 Ave
West Park, FL 33023
West Park, FL 33023
Title Director, Water systems advisor
DeRosa, Christopher
431 SE 3rd St.
Williston, FL 32696
Williston, FL 32696
Title Director
Feldman, Kenneth
58876 OVERSEAS HIGHWAY
MARATHON, FL 33050
MARATHON, FL 33050
Title Director
DeRosa, Donald B
3711 SW 45 Ave.
Hollywood, FL 33023
Hollywood, FL 33023
Title Director, Training & Learning
Ebanks, Hank W
42 Edson St.
2
Boston, MA 02124
2
Boston, MA 02124
Title Director, Construction details
Ramirez, Mauricio
905 33rd Ave. SW
Vero Beach, FL 32968
Vero Beach, FL 32968
Title Director, Construction advisor
Govea, John
1610 Highway A1A
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Corresponding Secretary, Operations coordinator
Cloud, Adrienne DeRosa
6306 Crest Village Circle
Flowery Branch, GA 30542
Flowery Branch, GA 30542
Title Director
Adrian, Maige M, Sr.
6296 Indrio Rd.
Ft. Pierce, FL 34951
Ft. Pierce, FL 34951
Annual Reports
Report Year | Filed Date |
2021 | 10/22/2021 |
2022 | 04/12/2022 |
2023 | 04/27/2023 |
Document Images