Entity Name: | HANDS EXTENDED MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2015 (9 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | N15000008226 |
FEI/EIN Number | 47-4773636 |
Address: | 28215 Sunset Dr, Bonita Springs, FL, 34134, US |
Mail Address: | P.O. Box 623, Bonita Springs, FL, 34133, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS WENDY E | Agent | 28215 Sunset Dr, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Collins Wendy E | President | 28215 Sunset Dr, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Gomaz Carmen | Secretary | 25731 Tropic Acres Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Guisto Kathy | Treasurer | 10188 Shade Tree Ct, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 28215 Sunset Dr, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 28215 Sunset Dr, Bonita Springs, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 28215 Sunset Dr, Bonita Springs, FL 34134 | No data |
AMENDMENT AND NAME CHANGE | 2018-02-09 | HANDS EXTENDED MINISTRIES, INC. | No data |
AMENDMENT | 2016-01-29 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-03 |
Amendment and Name Change | 2018-02-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State