Search icon

ACTS2HELPOTHERS INC - Florida Company Profile

Company Details

Entity Name: ACTS2HELPOTHERS 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: 22 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: N11000001846
FEI/EIN Number 26-0010294

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

Address: 1215 Northern Way, Winter Springs, FL, 32708, US
Mail Address: PO BOX 621102, OVIEDO, FL, 32762, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finlay Craig R Director PO Box 621238, Oviedo, FL, 32762
ANDERSON KATHERINE Director 265 PROVIDENCE OAKS CIR, ALPHARETTA, GA, 30009
SCOTT SETH Director 316 LONGBOW CT, COLUMBIA, SC, 29212
SINKLER JARID Director 35540 CR 25, EATON, CO, 80615
Megan Williamson Director 1251 Tropical Avenue, Chuluota, FL, 32766
Finlay Craig Agent 1215 Northern Way, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030545 EQUIP MINISTRIES UGANDA ACTIVE 2022-03-03 2027-12-31 - PO BOX 621238, OVIEDO, FL, 32762
G11000020551 RACING TO THE NEED EXPIRED 2011-02-24 2016-12-31 - 1701 KENNEDY POINT, SUITE 1009, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-20 - -
CHANGE OF MAILING ADDRESS 2022-07-20 1215 Northern Way, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1215 Northern Way, Winter Springs, FL 32708 -
REINSTATEMENT 2022-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1215 Northern Way, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Finlay, Craig -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-11
Amendment 2022-07-20
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State