Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HELP OF FORT MEADE, INC.
Filing Information
N09162
59-2993886
05/08/1985
FL
ACTIVE
REINSTATEMENT
03/11/2015
Principal Address
Changed: 02/07/2024
27 W. BROADWAY
FORT MEADE, FL 33841
FORT MEADE, FL 33841
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
27 W. BROADWAY
FORT MEADE, FL 33841
FORT MEADE, FL 33841
Changed: 02/07/2024
Registered Agent Name & Address
Cornelius, Clinton
Name Changed: 01/29/2019
Address Changed: 04/28/2017
202 W. BROADWAY
FORT MEADE, FL 33841
FORT MEADE, FL 33841
Name Changed: 01/29/2019
Address Changed: 04/28/2017
Officer/Director Detail
Name & Address
Title President
Cornelius, Clinton
Title Director
Whitner, Suzie
Title Director
Weems, Lisa
Title Director
Williams, Phillip
Title Director
Wright, Aisha
Title VP
Camp, Andre
Title Secretary
Franklin, Ruby
Title Director
Baldwin, Lorraine
Title Director
Boney, Brenda
Title President
Cornelius, Clinton
510 S Charleston Ave
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Whitner, Suzie
407 Lanier Road
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Weems, Lisa
2955 US Hwy 98 East
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Williams, Phillip
10 S Seminole Ave
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Wright, Aisha
27 W. BROADWAY
FORT MEADE, FL 33841
FORT MEADE, FL 33841
Title VP
Camp, Andre
107 W Broadway
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Secretary
Franklin, Ruby
510 S Charleston Ave
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Baldwin, Lorraine
135 E Broadway St
Fort Meade, FL 33841
Fort Meade, FL 33841
Title Director
Boney, Brenda
506 S Seminole Ave
Fort Meade, FL 33841
Fort Meade, FL 33841
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 06/27/2023 |
2024 | 02/07/2024 |
Document Images