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 |
Name | Role | Address |
---|---|---|
WILLEMS PETER | Agent | 70 Spring Vista Drive, Ste. #1, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Willems Peter | Exec | PO Box 5824, DELTONA, FL, 327285824 |
Name | Role | Address |
---|---|---|
Segarra Enrique | President | PO Box 5824, DELTONA, FL, 327285824 |
Name | Role | Address |
---|---|---|
Lane Jennifer | Director | PO Box 5824, DELTONA, FL, 327285824 |
Turmelle Lindsay | Director | PO Box 5824, DELTONA, FL, 327285824 |
Name | Role | Address |
---|---|---|
Alarcon Cristian | Secretary | PO Box 5824, Deltona, FL, 327285824 |
Name | Role | Address |
---|---|---|
Lee Diana | Vice President | PO Box 5824, DELTONA, FL, 327285824 |
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 |
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 |
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