Search icon

HANDS OF MERCY, INC.

Company Details

Entity Name: HANDS OF MERCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1994 (30 years ago)
Date of dissolution: 14 Jan 1999 (26 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 14 Jan 1999 (26 years ago)
Document Number: N94000005374
FEI/EIN Number 59-3313719
Address: 3000 NORTH ATLANTIC AVENUE, SUITE 102, COCOA BEACH, FL 32931
Mail Address: 3000 NORTH ATLANTIC AVENUE, SUITE 102, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BEST, SHIRLEY Agent 3000 NORTH ATLANTIC AVENUE, SUITE 102, COCOA BEACH, FL 32931

Director

Name Role Address
LEHTON, ROBERT E Director 1240 S. ORLANDO AVENUE, COCOA BEACH, FL
SMITH, NICK Director 514 BAY CIRCLE, INDIAN HARBOR, FL
BEST, SHIRLEY Director 2566 PACER LANE, COCOA, FL 32926
BOSARGEL, DEBBIE Director 1425 ANCHOR LANE, MERRITT ISLAND, FL 32952
CLAYTON, JAN Director 160 MACAW LANE, MERRITT ISLAND, FL
HOUSER, CHARLOTTE Director 1005 CARRIGAN BLVD, MERRITT ISLAND, FL

President

Name Role Address
LEHTON, ROBERT E President 1240 S. ORLANDO AVENUE, COCOA BEACH, FL

Vice President

Name Role Address
SMITH, NICK Vice President 514 BAY CIRCLE, INDIAN HARBOR, FL

Secretary

Name Role Address
CLAYTON, JAN Secretary 160 MACAW LANE, MERRITT ISLAND, FL

Treasurer

Name Role Address
HOUSER, CHARLOTTE Treasurer 1005 CARRIGAN BLVD, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1999-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
CORAPVLDSI 1999-01-14
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-06-22
ANNUAL REPORT 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State