Search icon

EXTENDED HANDS COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXTENDED HANDS COMMUNITY SERVICES, 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: 28 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: N05000007712
FEI/EIN Number 203182507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2601 NW 65 STREET, MIAMI, FL, 33147, US
Mail Address: 2601 NW 65 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHAUNINA M President 2601 NW 65 STREET, MIAMI, FL, 33147
DEAN SHONTREYL Treasurer 2601 NW 65 STREET, MIAMI, FL, 33147
WILLIAMS CHAVIS Jr. Secretary 2601 NW 65 STREET, MIAMI, FL, 33147
WESLEY SYLESTER Trustee 2601 NW 65 STREET, MIAMI, FL, 33147
ATCHISON BEVERLY N Trustee 2601 NW 65 STREET, MIAMI, FL, 33147
ROSE HOWARD O Agent 2601 NW 65 STREET, MIAMI, FL, 33147
PEOPLES JOHN NJr. Vice President 2601 NW 65 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 ROSE, HOWARD O. -
NAME CHANGE AMENDMENT 2023-05-02 EXTENDED HANDS COMMUNITY SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-04-25 2601 NW 65 STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 2601 NW 65 STREET, MIAMI, FL 33147 -
AMENDMENT 2021-09-21 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
Name Change 2023-05-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
Amendment 2021-09-21
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3182507 Corporation Unconditional Exemption 2601 NW 65TH ST, MIAMI, FL, 33147-7229 2017-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Religious Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Fund Raising and Fund Distribution
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_20-3182507_GREATERFELLOWSHIPMBCEXTENDEDHANDSMINISTRIESINC_05242017.tif

Form 990-N (e-Postcard)

Organization Name EXTENDED HANDS COMMUNITY SERVICES INC
EIN 20-3182507
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65 STREET, MIAMI, FL, 33147, US
Principal Officer's Name SHAUNINA M JOHNSON
Principal Officer's Address 2601 NW 65 STREET, MIAMI, FL, 33147, US
Organization Name EXTENDED HANDS COMMUNITY SERVICES INC
EIN 20-3182507
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65TH STREET, MIAMI, FL, 33147, US
Principal Officer's Name Howard O Rose
Principal Officer's Address 2601 NW 65TH STREET, MIAMI, FL, 33147, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 473322, MIAMI, FL, 33247, US
Principal Officer's Name JOHN PEOPLE
Principal Officer's Address PO BOX 473322, MIAMI, FL, 33247, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 473322, MIAMI, FL, 33247, US
Principal Officer's Name SHAUNINA JOHNSON
Principal Officer's Address PO BOX 473322, MIAMI, FL, 33247, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 473322, MIAMI, FL, 33247, US
Principal Officer's Name HOSEA PRUETT
Principal Officer's Address PO BOX 473322, MIAMI, FL, 33247, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65TH ST, MIAMI, FL, 33147, US
Principal Officer's Name Howard O Rose
Principal Officer's Address 2601 NW 65TH STREET, MIAMI, FL, 33147, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65TH ST, MIAMI, FL, 33147, US
Principal Officer's Name Howard O Rose
Principal Officer's Address 2601 NW 65TH ST, MIAMI, FL, 33147, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 473322, MIAMI, FL, 33247, US
Principal Officer's Name HOSEA PRUETT
Principal Officer's Address 2601 NW 65 STREET, MIAMI, FL, 33147, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65 St, Miami, FL, 331477229, US
Principal Officer's Name Howard O Rose
Principal Officer's Address 2601 NW 65 St, Miami, FL, 331477229, US
Organization Name GREATER FELLOWSHIP MBC EXTENDED HANDS MINISTRIES INC
EIN 20-3182507
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2601 NW 65 Street, Miami Florida, FL, 33147, US
Principal Officer's Name Rev Dr Howard O Rose
Principal Officer's Address 2601 NW 65 Street, Miami, FL, 33147, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State