Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAND IN HAND LAKE COUNTY INC
Filing Information
N14000001219
46-5008502
02/05/2014
03/01/2014
FL
ACTIVE
AMENDMENT
07/28/2014
NONE
Principal Address
Changed: 03/01/2016
125 W. LAKEVIEW AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Changed: 03/01/2016
Mailing Address
Changed: 03/28/2016
125 W. Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Changed: 03/28/2016
Registered Agent Name & Address
DOUGLAS, DAVID W
Address Changed: 03/28/2016
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Address Changed: 03/28/2016
Officer/Director Detail
Name & Address
Title SEC
Shamus, Connie
Title VP
Day, Chris
Title Executive Director
Douglas, David W
Title Director
Winker, Wade
Title Director
Miller, Casandra
Title Director
Grinnell, Peyton
Title Director
Elliott, Brent
Title President
Gaskins, Amanda
Title Treasurer
Vance, Shaun
Title Director
Hays, Alan
Title Director
Thornton, Beth
Title SEC
Shamus, Connie
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Title VP
Day, Chris
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Title Executive Director
Douglas, David W
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Title Director
Winker, Wade
125 W. LAKEVIEW AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Title Director
Miller, Casandra
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Title Director
Grinnell, Peyton
125 W. LAKEVIEW AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Title Director
Elliott, Brent
125 W. LAKEVIEW AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Title President
Gaskins, Amanda
125 West Lakeview Avenue
Eustis, FL 32726
Eustis, FL 32726
Title Treasurer
Vance, Shaun
125 W Lakeview Ave
Eustis, FL 32726
Eustis, FL 32726
Title Director
Hays, Alan
125 W Lakeview Ave.
Eustis, FL 32726
Eustis, FL 32726
Title Director
Thornton, Beth
125 W Lakeview Ave.
Eustis, FL 32726
Eustis, FL 32726
Annual Reports
Report Year | Filed Date |
2022 | 01/11/2022 |
2023 | 01/12/2023 |
2024 | 01/13/2024 |
Document Images