Entity Name: | VOLUNTEERING HANDS UNITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N17000000500 |
FEI/EIN Number |
81-5027482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 N PNE HILLS RD, ORLANDO, FL, 32808, US |
Mail Address: | 1451 N PNE HILLS RD, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH FRITZ G | P;SE | 1451 N PINE HILLS RD, ORLANDO, FL, 32808 |
Torres Marcus A | Vice President | 4423 Andover Cay Blvd, ORLANDO, FL, 32825 |
RICH LATOYSHA M | Treasurer | 4540 SAN SEBASTIAN CIRCLE, ORLANDO, FL, 32808 |
COLEMAN ERICA | Director | 732 BITTEN LANE, KISSIMMEE, FL, 34759 |
Davis William G | Director | 1525 River Reach Dr, Orlando, FL, 32828 |
Holt Leslie G | Director | 2718 Conventry Ln, Ocoee, FL, 34761 |
Torres Marcus A | Agent | 4423 Andover Cay Blvd, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 4423 Andover Cay Blvd, ORLANDO, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1451 N PNE HILLS RD, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 1451 N PNE HILLS RD, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-29 | Torres , Marcus A | - |
REINSTATEMENT | 2020-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-06-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2020-04-12 |
Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-04-25 |
Domestic Non-Profit | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State