Entity Name: | HELPING HANDS NEIGHBORHOOD NETWORK CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | N08000007124 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 ST JOHNS AVE, SUITE 22, JACKSONVILLE, FL, 32205 |
Mail Address: | 4000 ST. JOHN'S AVENUE, SUITE 22, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORSE JOHN D | Director | 4000 ST. JOHN'S AVENUE, SUITE 22, JACKSONVILLE, FL, 32205 |
CORSE JOHN D | President | 4000 ST. JOHN'S AVENUE, SUITE 22, JACKSONVILLE, FL, 32205 |
GRAVES EDWIN H | Director | 4216 CHIPPEWA DR., JACKSONVILLE, FL, 32210 |
POCZATEK DEBRA | XVPS | 4000 ST. JOHN'S AVENUE, SUITE 22, JACKSONVILLE, FL, 32205 |
ADAMS WILLIAM H | Director | 10166 VILLAGE GROVE, JACKSONVILLE, FL, 32257 |
HOLMES ROGERS B | Director | 1560 SANDY SPRINGS DR, ORANGE PARK, FL, 32003 |
CORSE JOHN D | Agent | 4000 ST. JOHN'S AVENUE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 4000 ST JOHNS AVE, SUITE 22, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 4000 ST JOHNS AVE, SUITE 22, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 4000 ST. JOHN'S AVENUE, SUITE 22, JACKSONVILLE, FL 32205 | - |
AMENDMENT AND NAME CHANGE | 2008-11-14 | HELPING HANDS NEIGHBORHOOD NETWORK CENTER, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-25 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-25 |
Off/Dir Resignation | 2009-04-02 |
Amendment and Name Change | 2008-11-14 |
Domestic Non-Profit | 2008-07-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State