Entity Name: | A HEART LIKE HIS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Sep 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | N10000008516 |
FEI/EIN Number | 273558078 |
Mail Address: | 6926 County Road 17 South, Sebring, FL, 33876, US |
Address: | 435 Lemon Avenue, Sebring, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY NANCY N | Agent | 6926 County Road 17 South, Sebring, FL, 33876 |
Name | Role | Address |
---|---|---|
MAY NANCY N | President | 6926 County Road 17 South, Sebring, FL, 33876 |
Name | Role | Address |
---|---|---|
MAY MATTHEW R | Treasurer | 6926 County Road 17 South, Sebring, FL, 33876 |
Name | Role | Address |
---|---|---|
ELLIS MARCIA | Secretary | 6926 County Road 17 South, Sebring, FL, 33876 |
Name | Role | Address |
---|---|---|
BONIKOWSKI KEVIN | Director | 6926 County Road 17 South, Sebring, FL, 33876 |
Mejias Liesl | Director | 6926 County Road 17 South, Sebring, FL, 33876 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119576 | KIDS AGAINST HUNGER - HIGHLANDS COUNTY | ACTIVE | 2019-11-06 | 2029-12-31 | No data | 435 LEMON AVENUE, SEBRING, FL, 33870 |
G12000067150 | KIDS AGAINST HUNGER - FT. LAUDERDALE | EXPIRED | 2012-07-05 | 2017-12-31 | No data | 12100 NW 27TH COURT, PLANTATION, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 435 Lemon Avenue, Sebring, FL 33870 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 435 Lemon Avenue, Sebring, FL 33870 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 6926 County Road 17 South, Sebring, FL 33876 | No data |
AMENDMENT | 2010-10-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State