Entity Name: | HELPING HANDS FOR PEOPLE, 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: | 03 Dec 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2014 (11 years ago) |
Document Number: | N41058 |
FEI/EIN Number |
593099033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16842 NE PEAR ST, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 16842 NE PEAR ST, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL PATRICIA | President | 15910 SW CHARLIE WOOD RD, BLOUNTSTOWN, FL, 32424 |
KING HEATHER | Secretary | 21063 NE VAN LIEROP RD, BLOUNTSTOWN, FL, 32424 |
WOOD CHERYL | Director | 14313 NW WOODS NUT FARM RD, ALTHA, FL, 32421 |
DOLLY LAURA | Vice President | 6711 LETOHATCHEE ST, PANAMA CITY, FL, 32404 |
NEWSOME CLIFFORD | Treasurer | PO BOX 129, CLARKSVILLE, FL, 32430 |
NISSLEY JOY | Director | 20698 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424 |
BROWN IRIS R | Agent | 20741 Central Ave E, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-20 | BROWN, IRIS R | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 20741 Central Ave E, BLOUNTSTOWN, FL 32424 | - |
REINSTATEMENT | 2014-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2002-06-11 | HELPING HANDS FOR PEOPLE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | 16842 NE PEAR ST, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2002-05-15 | 16842 NE PEAR ST, BLOUNTSTOWN, FL 32424 | - |
AMENDMENT | 2001-07-18 | - | - |
REINSTATEMENT | 2000-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State