Search icon

L.O.G. HELPING HANDS, INCORPORATED

Company Details

Entity Name: L.O.G. HELPING HANDS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Aug 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N00000005199
FEI/EIN Number NOT APPLICABLE
Address: 6400 DUDLEY DRIVE, NAPLES, FL, 34105
Mail Address: P.O. BOX 11537, NAPLES, FL, 34101
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN JANICE M Agent 217 WOODSHIRE LANE, NAPLES, FL, 34105

President

Name Role Address
GREEN JANICE M President 217 WOODSHIRE LANE, NAPLES, FL, 34105

Director

Name Role Address
GREEN JANICE M Director 217 WOODSHIRE LANE, NAPLES, FL, 34105

Vice President

Name Role Address
GREEN RANDY J Vice President 217 WOODSHIRE LANE, NAPLES, FL, 34105

Treasurer

Name Role Address
JAMES SHAYVONNE Treasurer 5400 CORONADO PKWY #C, NAPLES, FL, 34116
CHOKA DERICK Treasurer 5341 SUMMERWIND DRIVE 103, NAPLES, FL, 34109
KNAGGS WEBERT M Treasurer 2930 22 AVE NE, NAPLES, FL, 34120

Secretary

Name Role Address
RILEY RILEY Secretary 4420 BAYSHORE #204, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 217 WOODSHIRE LANE, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-30 6400 DUDLEY DRIVE, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2003-06-30 6400 DUDLEY DRIVE, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-25
Domestic Non-Profit 2000-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State