Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HANDS OF MERCY EVERYWHERE, INC.

Filing Information
N00000000978 59-3630008 02/14/2000 FL INACTIVE VOLUNTARY DISSOLUTION 02/16/2024 NONE
Principal Address
6017 SE ROBINSON RD
BELLEVIEW, FL 34420

Changed: 02/17/2005
Mailing Address
6017 SE ROBINSON RD
BELLEVIEW, FL 34420

Changed: 02/17/2005
Registered Agent Name & Address LABAGH, AARON
1420 SE 8TH STREET
OCALA, FL 34471

Name Changed: 01/20/2023

Address Changed: 01/20/2023
Officer/Director Detail Name & Address

Title President

SCHOFIELD, DIANE
1618 Hilton Head Blvd
The Villages, FL 32159

Title BOARD MEMBER

Walker, Alicia
PO BOX 1987
OCALA, FL 34475

Title Treasurer

Labagh, Aaron
1420 SE 8TH ST
OCALA, FL 34471

Title Finance & Property Manager

Griffin, Carol
6017 SE ROBINSON RD
BELLEVIEW, FL 34420

Title Secretary

ABSHIER, DAMA
2918 SE 14TH STREET
OCALA, FL 34471

Title VP

THEN, WENDY
15975 SE 27TH AVENUE
SUMMERFIELD, FL 34491

Title Compliance Officer

Soltis, Jane
3033 Maywood Court
The Villages, FL 32162

Title Board Member

Marquez, Lucia
667 NW 65th Place
Ocala, FL 34482

Title Board

Cote, lENNY
2040 SE 37TH Court Circle
Ocala, FL 34471

Title Board

Dobkowski, Natasha
5335 SE 103rd St
Belleview, FL 34420

Title Board

Glover, Hannah
7334 SE 115th St
Belleview, FL 34420

Annual Reports
Report YearFiled Date
2021 01/22/2021
2022 02/18/2022
2023 01/20/2023

Document Images
02/16/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
05/28/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
06/22/2004 -- Amendment View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- Amendment View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Name Change View image in PDF format
02/14/2000 -- Domestic Non-Profit View image in PDF format