Search icon

HEART TO HONDURAS, INC.

Company Details

Entity Name: HEART TO HONDURAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: N44280
FEI/EIN Number 59-3086434
Address: 1180 WESLEY AVENUE, XENIA, OH 45385
Mail Address: PO Box 4133, Tequesta, FL 33469
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
WHITE, JENNIFER Director 2308 ABINTON RD, UPPER ARLINGTON, OH 43221
GRUBBS, JERRY Director 842 Deerfield Rd, ANDERSON, IN 46012-3107
LILLY, LARRY Director 2641 ALLISTON CT, COLUMBUS, OH 43210
Galyon, Mark Director 12320 W Hunterview St, Wichita, KS 67235
Lanctot, Angela Director 3974 Patricia Ave, Upper Arlington, OH 43220
Chapman, Gary Director 13920 Oak Bend Dr, Baker, LA 70714
Maddox, Larry Director 49 Tweedy LN, Anderson, IN 46012
McConnell, Tim Director 153 Rudder Ct, Lexington, SC 29072
Cook, Richard Director 7903 Rothesay Chase Rd, Houston, TX 77095
Geistfeld, Jennifer Director 2576 Haverfod Rd, Columbus, OH 43220

Chairman

Name Role Address
KARDATZKE, SCOTT Chairman 2752 N. NORTHSHORE COURT, WICHITA, KS 67205-1072

President

Name Role Address
Bargerstock, Randall President 1415 W Market St, Lima, OH 45805

Treasurer

Name Role Address
Bonilla, Rhonda Treasurer 820 Park Place Drive, Exeter, CA 93221

Vice Chairman

Name Role Address
Doebler, Kyle Vice Chairman 358 Lambourne Avenue, Worthington, OH 43085

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-14 1180 WESLEY AVENUE, XENIA, OH 45385 No data
REINSTATEMENT 2003-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 1180 WESLEY AVENUE, XENIA, OH 45385 No data
REGISTERED AGENT NAME CHANGED 2003-03-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1997-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State