Search icon

HAND IN HAND LAKE COUNTY INC

Company Details

Entity Name: HAND IN HAND LAKE COUNTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: N14000001219
FEI/EIN Number 46-5008502
Address: 125 W. LAKEVIEW AVE., EUSTIS, FL, 32726, US
Mail Address: 125 W. Lakeview Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS DAVID W Agent 125 W Lakeview Ave, Eustis, FL, 32726

Secretary

Name Role Address
Shamus Connie Secretary 125 W Lakeview Ave, Eustis, FL, 32726

Vice President

Name Role Address
Day Chris Vice President 125 W Lakeview Ave, Eustis, FL, 32726

Exec

Name Role Address
Douglas David W Exec 125 W Lakeview Ave, Eustis, FL, 32726

Director

Name Role Address
Winker Wade Director 125 W. LAKEVIEW AVE., EUSTIS, FL, 32726
Miller Casandra Director 125 W Lakeview Ave, Eustis, FL, 32726
Grinnell Peyton Director 125 W. LAKEVIEW AVE., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063668 HOUSE OF TREASURES EXPIRED 2016-06-28 2021-12-31 No data 125 W LAKEVIEW AVE, EUSTIS, FL, 32726
G16000063676 RUTH HOUSE EXPIRED 2016-06-28 2021-12-31 No data 125 W LAKEVIEW AVE, EUSTIS, FL, 32726
G16000021786 HIS POWERHOUSE RECOVERY COMMUNITY EXPIRED 2016-02-29 2021-12-31 No data 125 W. LAKEVIEW AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 125 W. LAKEVIEW AVE., EUSTIS, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 125 W Lakeview Ave, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 125 W. LAKEVIEW AVE., EUSTIS, FL 32726 No data
AMENDMENT 2014-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State