Entity Name: | HANDFULS OF PURPOSE, 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: | 24 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2016 (9 years ago) |
Document Number: | N14000008907 |
FEI/EIN Number |
47-1960359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4622 BLUEWATER DRIVE, PANAMA CITY, FL, 32404 |
Mail Address: | 4622 BLUEWATER DRIVE, PANAMA CITY, FL, 32404 |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGG STACEY L | President | 4622 BLUEWATER DRIVE, PANAMA CITY, FL, 32404 |
BONDUR GEORGE W | Secretary | 8333 BRANDON RD, PANAMA CITY, FL, 32404 |
PALMER RAY | Treasurer | 3807 BASAL ST, PANAMA CITY, FL, 32404 |
STOPKA AL | Agent | 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-21 | STOPKA, AL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-21 | 108 MOSLEY DRIVE, LYNN HAVEN, FL 32444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-07-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-02-21 |
Amendment | 2015-03-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State