Search icon

GOD'S GIVING HANDS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOD'S GIVING HANDS INCORPORATED
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: 14 Jul 2014 (11 years ago)
Document Number: N14000006605
FEI/EIN Number 47-1557318

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

Address: 2809 39th Street SW, Lehigh Acres, FL, 33976, US
Mail Address: P. O. Box 915, Fort Myers, FL, 33902, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Valerie President 2809 39th Street SW, Lehigh Acres, FL, 33976
Allen Valerie Director 2809 39th Street SW, Lehigh Acres, FL, 33976
Dunlap Mercedes Vice President 347 Pinehurst Avenue, Lehigh Acres,, FL, 33974
GANDY MELISSA Director 2809 39th Street SW, LEHIGH ACRES, FL, 33976
Tomlinson Linda Treasurer 3501 14th Street West, Lehigh Acres, FL, 33971
Tomlinson Linda Director 3501 14th Street West, Lehigh Acres, FL, 33971
ALLEN VALERIE G Agent 2809 39th Street SW, Lehigh Acres, FL, 33976
GANDY MELISSA Secretary 2809 39th Street SW, LEHIGH ACRES, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019146 CAREER BOUTIQUE EXPIRED 2015-02-22 2020-12-31 - P.O. BOX 51726, FORT MYERS, FL, 33994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 2809 39th Street SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 2809 39th Street SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2018-07-24 2809 39th Street SW, Lehigh Acres, FL 33976 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State