Search icon

HANDS OF MERCY EVERYWHERE, INC.

Company Details

Entity Name: HANDS OF MERCY EVERYWHERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Feb 2000 (25 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: N00000000978
FEI/EIN Number 593630008
Address: 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420, US
Mail Address: 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417280181 2009-09-14 2009-09-14 6017 SE ROBINSON RD, BELLEVIEW, FL, 344203307, US 6017 SE ROBINSON RD, BELLEVIEW, FL, 344203307, US

Contacts

Phone +1 352-347-4663

Authorized person

Name MRS. DIANE SCHOFIELD
Role EXECUTIVE DIRECTOR
Phone 3523474663

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 253J00000X - Foster Care Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2023 593630008 2024-08-30 HANDS OF MERCY EVERYWHERE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3528125291
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2022 593630008 2023-07-13 HANDS OF MERCY EVERYWHERE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3526583847
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2021 593630008 2022-06-20 HANDS OF MERCY EVERYWHERE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3526583847
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2020 593630008 2021-05-31 HANDS OF MERCY EVERYWHERE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3526583847
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2021-05-31
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2019 593630008 2020-07-09 HANDS OF MERCY EVERYWHERE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3526583847
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2018 593630008 2019-06-26 HANDS OF MERCY EVERYWHERE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3526583847
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2017 593630008 2018-07-28 HANDS OF MERCY EVERYWHERE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3523474663
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing CAROL GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HANDS OF MERCY EVERYWHERE INC 401(K) PLAN 2016 593630008 2017-07-01 HANDS OF MERCY EVERYWHERE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 624100
Sponsor’s telephone number 3523474663
Plan sponsor’s address 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2017-07-01
Name of individual signing CHRISTINA SPINELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LABAGH AARON Agent 1420 SE 8TH STREET, OCALA, FL, 34471

President

Name Role Address
SCHOFIELD DIANE President 1618 Hilton Head Blvd, The Villages, FL, 32159

BOAR

Name Role Address
Walker Alicia BOAR PO BOX 1987, OCALA, FL, 34475

Treasurer

Name Role Address
Labagh Aaron Treasurer 1420 SE 8TH ST, OCALA, FL, 34471

Fina

Name Role Address
Griffin Carol Fina 6017 SE ROBINSON RD, BELLEVIEW, FL, 34420

Secretary

Name Role Address
ABSHIER DAMA Secretary 2918 SE 14TH STREET, OCALA, FL, 34471

Vice President

Name Role Address
THEN WENDY Vice President 15975 SE 27TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1420 SE 8TH STREET, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 LABAGH, AARON No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 6017 SE ROBINSON RD, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2005-02-17 6017 SE ROBINSON RD, BELLEVIEW, FL 34420 No data
AMENDMENT 2004-06-22 No data No data
AMENDMENT 2002-07-29 No data No data
NAME CHANGE AMENDMENT 2000-04-05 HANDS OF MERCY EVERYWHERE, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State