Search icon

HANDS ON TZEDAKAH, INC.

Company Details

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

Agent

Name Role Address
GALLATIN RONALD L Agent 17061 BROOKWOOD DR, BOCA RATON, FL, 33496

Director

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

President

Name Role Address
GALLATIN RONALD L President 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496

Officer

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

Events

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

Documents

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