Search icon

FRESH START HELPING HANDS MINISTRIES, INC.

Company Details

Entity Name: FRESH START HELPING HANDS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N09000011745
FEI/EIN Number NOT APPLICABLE
Address: 390 MLK BLVD, GRETNA, FL, 32332
Mail Address: PO BOX 1277, QUINCY, FL, 32353
ZIP code: 32332
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LILLIE O Agent 390 MLK BLVD, GRETNA, FL, 32332

Chief Executive Officer

Name Role Address
WILLIAMS LILLIE O Chief Executive Officer 390 MLK BLVD, GRETNA, FL, 32332

President

Name Role Address
WILLIAMS LILLIE O President 390 MLK BLVD, GRETNA, FL, 32332

Director

Name Role Address
WILLIAMS LILLIE O Director 390 MLK BLVD, GRETNA, FL, 32332
NELSON TAWANNA Director P.O. BOX 1277, QUINCY, FL, 32353
WILLIAMS EMANUEL J Director 1045 GRAYSON OAKS DRIVE, LAWRENCEVILLE, GA, 30045
OLIVER ANNETE Director 822 BRIAN DAV STREET, TALLAHASSEE, FL, 32307
WILLIAMS MENDES O Director P.O. BOX 2011, QUINCY, FL, 32353

Secretary

Name Role Address
NELSON TAWANNA Secretary P.O. BOX 1277, QUINCY, FL, 32353

Vice President

Name Role Address
OLIVER ANNETE Vice President 822 BRIAN DAV STREET, TALLAHASSEE, FL, 32307

Treasurer

Name Role Address
WILLIAMS MENDES O Treasurer P.O. BOX 2011, QUINCY, FL, 32353

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-19 WILLIAMS, LILLIE O No data

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-19
Domestic Non-Profit 2009-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State