Entity Name: | BEVERLY CARGILL HEALING HANDS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 May 2014 (11 years ago) |
Document Number: | N14000003707 |
FEI/EIN Number | 46-5676709 |
Address: | 4100 NW 3rd Court, Plantation, FL, 33317, US |
Mail Address: | 4100 NW 3rd Court, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPERDUTO GUY D | Agent | 8963 STIRLING ROAD STE 101, COOPER CITY, FL |
Name | Role | Address |
---|---|---|
VICTOR U'SHAREME | Director | 4938 NW 48TH AVENUE, COCONUT CREEK, FL, 33073 |
VICTOR RENOLD | Director | 4938 NW 48TH AVENUE, COCONUT CREEK, FL, 33073 |
KNOWLES JODY | Director | po box 938842, Margate, FL, 33093 |
CROUSER HENRY R | Director | 100 N. BISCAYNE BLVD. STE. 2106, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040329 | MERCY MINISTRY INTERNATIONAL | EXPIRED | 2017-04-13 | 2022-12-31 | No data | 4101 NW 3RD COURT, STE 6 & 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 4100 NW 3rd Court, suite 7, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 4100 NW 3rd Court, suite 7, Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State