Search icon

HISPANIC HEALTH INITIATIVES, INC.

Company Details

Entity Name: HISPANIC HEALTH INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: N00000003800
FEI/EIN Number 593654481
Address: 70 Spring Vista Drive, Ste. #1, Debary, FL, 32713, US
Mail Address: PO Box 5824, DELTONA, FL, 32728-5824, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILLEMS PETER Agent 70 Spring Vista Drive, Ste. #1, Debary, FL, 32713

Exec

Name Role Address
Willems Peter Exec PO Box 5824, DELTONA, FL, 327285824

President

Name Role Address
Segarra Enrique President PO Box 5824, DELTONA, FL, 327285824

Director

Name Role Address
Lane Jennifer Director PO Box 5824, DELTONA, FL, 327285824
Turmelle Lindsay Director PO Box 5824, DELTONA, FL, 327285824

Secretary

Name Role Address
Alarcon Cristian Secretary PO Box 5824, Deltona, FL, 327285824

Vice President

Name Role Address
Lee Diana Vice President PO Box 5824, DELTONA, FL, 327285824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096271 MULTICULTURAL HEALTH INITIATIVES EXPIRED 2011-09-29 2016-12-31 No data P.O. BOX 1925, CASSELBERRY, FL, 32718--192

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-09 70 Spring Vista Drive, Ste. #1, Debary, FL 32713 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 70 Spring Vista Drive, Ste. #1, Debary, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 70 Spring Vista Drive, Ste. #1, Debary, FL 32713 No data
AMENDMENT 2016-12-12 No data No data
AMENDMENT 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 WILLEMS, PETER No data
AMENDED AND RESTATEDARTICLES 2016-10-13 No data No data
REINSTATEMENT 2001-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18
Amendment 2016-12-12
Amendment 2016-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State