Entity Name: | HONEYWORD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 1984 (41 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 28 Nov 1989 (35 years ago) |
Document Number: | N04574 |
FEI/EIN Number |
592447387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2028 Chelsea Park Bend, Chelsea, AL, 35043, US |
Mail Address: | 16700 Highway 280, Suite A-128, Chelsea, AL, 35043, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HONEYWORD FOUNDATION, INC., ALABAMA | 001-150-659 | ALABAMA |
Name | Role | Address |
---|---|---|
DR. EMMETT COOPER | Foun | 2028 Chelsea Park Bend, Chelsea, AL, 35043 |
Ratliff Bryan | Director | 1300 27th Street Sout, Birmingham, AL, 35205 |
Ray Jim | Director | 226 North Dogwood Terrace, Wetumpka, AL, 36093 |
Vickers Owen | Director | 700 Maple Street, Birmingham, AL, 35210 |
Bill Stevens | Director | 2030 Rosemont Place, Birmingham, AL, 35243 |
Salsman Micah | Director | 700 Maple Street, Birmingham, AL, 35210 |
CONWELL BUSINESS LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2028 Chelsea Park Bend, Chelsea, AL 35043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 2028 Chelsea Park Bend, Chelsea, AL 35043 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | CONWELL Business Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 12610 Race Track Road, Suite 200, TAMPA, FL 33626 | - |
EVENT CONVERTED TO NOTES | 1989-11-28 | - | - |
AMENDED AND RESTATEDARTICLES | 1989-11-28 | - | - |
NAME CHANGE AMENDMENT | 1988-10-13 | HONEYWORD FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State