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 |
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 |
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 |
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 | - | - |
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