Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROJECT HELP, INC.

Filing Information
N13488 59-2655969 02/19/1986 FL ACTIVE NAME CHANGE AMENDMENT 02/10/1987 NONE
Principal Address
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Changed: 11/03/2017
Mailing Address
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Changed: 11/03/2017
Registered Agent Name & Address Wesley, Eileen
3050 Horseshoe Drive North
Suite 280
NAPLES, FL 34104

Name Changed: 03/29/2016

Address Changed: 02/28/2018
Officer/Director Detail Name & Address

Title Treasurer

Spiller, Laura
3050 Horseshoe Drive North
Suite 280
NAPLES, FL 34104

Title VP

GROENTEMAN, JACQUES
3050 Horseshoe Drive North
Suite 280
NAPLES, FL 34104

Title President

Johnson, Jennifer
3050 Horseshoe Drive North
Suite 280
NAPLES, FL 34104

Title Director

Wesley, Eileen
3050 Horseshoe Drive North
Suite 280
Naples, FL 34104

Title Secretary

Edwards, Bobbi Jo
3050 Horseshoe Drive North
Suite 280
Naples, FL 34104

Title Director

Matos, Danielle
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Leopizzi, Anthony
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Noe, Erik
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Brace, Natalie
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Hixson, Kerri
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Kossler, Kimberly
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Wright-Grant, Phillip
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

Beth, Henchesmoore
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Title Director

VanHara, Ariella
3050 HORSESHOE DRIVE NORTH
SUITE 280
NAPLES, FL 34104

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/20/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- Reg. Agent Change View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format
07/17/1986 -- Amendment View image in PDF format
02/19/1986 -- Domestic Non-Profit View image in PDF format