Search icon

HAMPTONS HELPING HANDS, INC

Company Details

Entity Name: HAMPTONS HELPING HANDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2016 (9 years ago)
Document Number: N16000001241
FEI/EIN Number 81-1373193
Address: 1800 SOUTHAMPTON BLVD, AUBURNDALE, FL, 33823, US
Mail Address: 1800 SOUTHAMPTON BLVD, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COLCLASER MARY K Agent 184 GOLF VIEW DR, AUBURNDALE, FL, 33823

President

Name Role Address
EGAN BARBARA President 705 ROYAL FOREST DR, AUBURNDALE, FL, 33823

Vice President

Name Role Address
PARPART LINDA Vice President 509 AZALEA BLOSSOM CRT, AUBURNDALE, FL, 33823

Secretary

Name Role Address
Lehman Sandy Secretary 289 Bayshore Dr, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
COLCLASER MARY K Treasurer 184 GOLF VIEW DR, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 COLCLASER, MARY KATHRYN No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 184 GOLF VIEW DR, AUBURNDALE, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1800 SOUTHAMPTON BLVD, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2021-02-11 1800 SOUTHAMPTON BLVD, AUBURNDALE, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2021-02-11 O'Donald, Deanna No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 510 Azalea Blossom Ct, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State