Search icon

HONEYWORD FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HONEYWORD FOUNDATION, INC., ALABAMA 001-150-659 ALABAMA

Key Officers & Management

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 -

Events

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. -

Documents

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