Entity Name: | HANDS ON TZEDAKAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2003 (22 years ago) |
Document Number: | N03000004973 |
FEI/EIN Number | 861067535 |
Mail Address: | 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US |
Address: | 17061 BROOKWOOD DR, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLATIN RONALD L | Agent | 17061 BROOKWOOD DR, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
GALLATIN ALAN M | Director | 6959 CARLYLE CROSSING, WEST BLOOMFOELD, MI, 48322 |
Blair Laurence Esq. | Director | GREENSPOON MARDER LLP, BOCA RATON, FL, 33431 |
GALLATIN RONALD L | Director | 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496 |
FAERMAN SUMMER | Director | 1495 SW 13TH STREET, BOCA RATON, FL, 33486 |
ROSENTHAL ADAM | Director | 245 W. 99TH STREET, APT. 12B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
GALLATIN RONALD L | President | 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
FAERMAN SUMMER | Officer | 1495 SW 13TH STREET, BOCA RATON, FL, 33486 |
GALLATIN ALAN M | Officer | 6959 CARLYLE CROSSING, WEST BLOOMFOELD, MI, 48322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 17061 BROOKWOOD DR, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-16 | 17061 BROOKWOOD DR, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-16 | 17061 BROOKWOOD DR, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | GALLATIN, RONALD L | No data |
AMENDMENT | 2003-07-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State