Entity Name: | SUPPORTING GOOD DEEDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N13000009738 |
FEI/EIN Number | 46-4284638 |
Address: | 326 Fern Street, West Palm Beach, FL, 33401, US |
Mail Address: | P. O. Box 3667, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JACQUELINE S | Agent | ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
FISHER MARY D | Director | P. O. Box 3667, West Palm Beach, FL, 33401 |
HEYNEN A. JAMES | Director | Post Office Box 21, Bitely, MI, 49309 |
MILLER JACQUELINE S | Director | ONE N. CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 326 Fern Street, #213, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 326 Fern Street, #213, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-24 |
Domestic Non-Profit | 2013-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State