Search icon

MOTHERS HELPING MOTHERS, INC.

Company Details

Entity Name: MOTHERS HELPING MOTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: N93000002862
FEI/EIN Number 65-0416462
Address: 5933 N. WASHINGTON BLVD, SARASOTA, FL 34243
Mail Address: 5933 N. WASHINGTON BLVD, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMERSAND, CYNTHIA A Agent 5933 N. WASHINGTON BLVD, SARASOTA, FL 34234

Chief Executive Officer

Name Role Address
DEVRIES, CHERI Chief Executive Officer 2221 SCENIC DR, VENICE, FL 34293

Chairman

Name Role Address
STOTTLEMYER, TERRY Chairman 65 EAST RD, SARASOTA, FL 34240

Director

Name Role Address
STOTTLEMYER, TERRY Director 65 EAST RD, SARASOTA, FL 34240
BROGAN, MADELINE Director 13519 WILD CITRUS, SARASOTA, FL 34240
LOVE, DONNA Director 2212 57TH ST E, BRADENTON, FL 34208
Laskey, Sally Director 5301 Hidden Harbor Road, Sarasota, FL 34242
Loiczly, Laylah Director 5848 Tidewood Ave., Sarasota, FL 34231

President

Name Role Address
BROGAN, MADELINE President 13519 WILD CITRUS, SARASOTA, FL 34240

Chief Financial Officer

Name Role Address
HAMMERSAND, CYNTHIA Chief Financial Officer 5214 CASTELLO LN, LAKEWOOD RANCH, FL 34211

Secretary

Name Role Address
LOVE, DONNA Secretary 2212 57TH ST E, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 5933 N. WASHINGTON BLVD, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5933 N. WASHINGTON BLVD, SARASOTA, FL 34243 No data
AMENDMENT 2020-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-21 HAMMERSAND, CYNTHIA A No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5933 N. WASHINGTON BLVD, SARASOTA, FL 34234 No data
AMENDMENT 1994-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
Amendment 2020-09-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State