Search icon

THE HELPING HAND MISSIONS OF SANTA ROSA COUNTY, INC. OF MILTON, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE HELPING HAND MISSIONS OF SANTA ROSA COUNTY, INC. OF MILTON, FLORIDA
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: 23 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: N24070
FEI/EIN Number 592863952

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

Address: 4666 HWY 90, PACE, FL, 32571
Mail Address: P.O. BOX 457, MILTON, FL, 32572-0457
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MARY Director 7365 BEAVER CREEK ROAD, BAKER, FL, 32531
DONNELL ROB Treasurer 6423 HAMILTON BRIDGE RD, MILTON, FL, 32570
Archer allen Director 6211 Brice St, milton, FL, 32570
Knight Zak President 7028 Harvest Way, milton, FL, 32570
McDonough Barb Director 5918 Country Club Rd, milton, FL, 32570
STAUFFER SEAN P Agent 4032 ERIMNE LN, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045711 HHM AUTO & R.V. SALES EXPIRED 2012-05-16 2017-12-31 - P.O. BOX 457, MILTON, FL, 32572
G12000020129 HHM AUTO & R.V.SALES EXPIRED 2012-02-28 2017-12-31 - 4666 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-01-09 STAUFFER, SEAN P -
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 4032 ERIMNE LN, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 4666 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2009-03-23 4666 HWY 90, PACE, FL 32571 -
AMENDED AND RESTATEDARTICLES 2007-03-16 - -
REINSTATEMENT 1993-05-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1988-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State