Search icon

HEALTHY START COALITION OF JEFFERSON, MADISON, AND TAYLOR COUNTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY START COALITION OF JEFFERSON, MADISON, AND TAYLOR COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 1993 (32 years ago)
Document Number: N47677
FEI/EIN Number 593179955
Address: 1476 SW Main Street, GREENVILLE, FL, 32331, US
Mail Address: POST OFFICE BOX 568, GREENVILLE, FL, 32331
ZIP code: 32331
City: Greenville
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Brenda Boar 800 Third Street, Madison, FL, 32340
Margie Evans President PO Box 568, Greenville, FL, 32331
Dickey Willie A Director 1476 SW Main Street, GREENVILLE, FL, 32331
Hagan Donna C Exec P O Box 568, Greenville, FL, 32331
Jones Linda Boar PO Box 568, Greenville, FL, 32331
Carlton Brenda Boar 1476 SW Main Street, GREENVILLE, FL, 32331
HAGAN DONNA C Agent 1476 SW Main Street, GREENVILLE, FL, 32331

Unique Entity ID

Unique Entity ID:
MP4PEU1LHV39
CAGE Code:
335F7
UEI Expiration Date:
2026-05-19

Business Information

Division Name:
HEALTHY START COALITION OF JEFFERSON, MADISON & TAYLOR COUNT
Division Number:
335F7
Activation Date:
2025-05-21
Initial Registration Date:
2004-11-24

Commercial and government entity program

CAGE number:
335F7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
DONNA HAGAN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1476 SW Main Street, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1476 SW Main Street, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2009-02-25 HAGAN, DONNA C -
CHANGE OF MAILING ADDRESS 1994-05-01 1476 SW Main Street, GREENVILLE, FL 32331 -
AMENDMENT 1993-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State