Entity Name: | HEART TO HONDURAS, 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: | 15 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2003 (22 years ago) |
Document Number: | N44280 |
FEI/EIN Number |
593086434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 WESLEY AVENUE, XENIA, OH, 45385 |
Mail Address: | PO Box 4133, Tequesta, FL, 33469, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JENNIFER | Director | 2308 ABINTON RD, UPPER ARLINGTON, OH, 43221 |
GRUBBS JERRY | Director | 842 Deerfield Rd, ANDERSON, IN, 460123107 |
LILLY LARRY | Director | 2641 ALLISTON CT, COLUMBUS, OH, 43210 |
KARDATZKE SCOTT | Chairman | 2752 N. NORTHSHORE COURT, WICHITA, KS, 672051072 |
Bargerstock Randall | President | 1415 W Market St, Lima, OH, 45805 |
Galyon Mark | Director | 12320 W Hunterview St, Wichita, KS, 67235 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1180 WESLEY AVENUE, XENIA, OH 45385 | - |
REINSTATEMENT | 2003-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-21 | 1180 WESLEY AVENUE, XENIA, OH 45385 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-21 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-21 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1997-11-21 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State