Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HANDS TOGETHER FOR HAITIANS, INC.
Filing Information
N05000002714
20-2512245
03/16/2005
FL
ACTIVE
NAME CHANGE AMENDMENT
05/14/2018
NONE
Principal Address
Changed: 01/26/2023
1520 10th Ave. N
A
LAKE WORTH, FL 33460
A
LAKE WORTH, FL 33460
Changed: 01/26/2023
Mailing Address
Changed: 02/13/2012
12415 INDIAN ROAD
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Changed: 02/13/2012
Registered Agent Name & Address
ANDERSON, NANCY
12415 INDIAN ROAD
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Officer/Director Detail
Name & Address
Title Director, President
ANDERSON, NANCY
Title Director
ANDERSON, ROBERT II
Title Director, Secretary
HIGGINS, MARY JO
Title Director, Vice-President
NARCISSE, LAVEAUX
Title Director
Donaldson, Mary Beth
Title Director
Anderson - Swetman, Nancy Helen
Title Treasurer
WILLIAM, TIEDJE
Title Director
Hausner, Louann
Title Director
Mack, Michael
Title Director
Brice, Sabrina
Title Director
Michel, Orestal
Title Director
Maruice, Remy
Title Director, President
ANDERSON, NANCY
12415 INDIAN ROAD
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Title Director
ANDERSON, ROBERT II
12415 INDIAN ROAD
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Title Director, Secretary
HIGGINS, MARY JO
106 ATLANTIC ROAD
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Title Director, Vice-President
NARCISSE, LAVEAUX
4707 OAK TERRACE DR.,
GREENACRES, FL 33463
GREENACRES, FL 33463
Title Director
Donaldson, Mary Beth
6308 Wood Lake Road
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
Anderson - Swetman, Nancy Helen
1169 S. Washington Ave.
Columbus, OH 43206
Columbus, OH 43206
Title Treasurer
WILLIAM, TIEDJE
30 Pine Terrace
Tiburon, CA 94920
Tiburon, CA 94920
Title Director
Hausner, Louann
10,000 Millstone Dr.
Lenexa, KS 66220
Lenexa, KS 66220
Title Director
Mack, Michael
501 Woodward Dr.
Madison, WI 53704
Madison, WI 53704
Title Director
Brice, Sabrina
1128 American Rose Parkway
Orlando, FL 32825
Orlando, FL 32825
Title Director
Michel, Orestal
4727 Empire Way
Greenacres, FL 33463
Greenacres, FL 33463
Title Director
Maruice, Remy
4868 Concordia Lane
Boynton Beach, FL 33436
Boynton Beach, FL 33436
Annual Reports
Report Year | Filed Date |
2022 | 01/30/2022 |
2023 | 01/26/2023 |
2024 | 01/31/2024 |
Document Images