- Home >
- U.S. >
- Massachusetts >
- Brockton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Mended Hearts, Inc.
Active Brockton, MA
The Mended Hearts, Inc. Overview
The Mended Hearts, Inc. filed as a Foreign Nonprofit Corporation in the State of Texas on Friday, September 13, 2002 and is approximately twenty-two years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Mended Hearts, Inc.
Network Visualizer
Advertisements
Key People
Who own The Mended Hearts, Inc.
Name | |
---|---|
Ronald Manriquez |
President
Director
|
Al R. Voss |
Treasurer
Director
Secretary
NonSec
NonTreas
|
Denise Duch Widzgowski |
President
Director
Vice President
|
Robert Hoffman |
Director
|
Elizabeth Blumenfeld |
Director
Vice-President
Vice President
|
Marvin Keyser |
Director
Vice-President
Vice President
|
Margaret Elbert |
Director
President
Director
|
Donnette Smith |
Director
NonPres
President
Secretary
Secretary
Director
Vice President
|
Daniel Moravec 1 |
Director
|
William Carter |
Director
|
G. Bruce Norris |
Director
|
Michael Weber |
Director
|
Marlyn Taylor |
Director
|
Ed Wainright |
Director
|
Lea Parker |
Vice President
|
Norm Linsky |
NonDir
President
Director
|
Gordon Littlefield 1 |
President
Director
Secretary
|
Fulton Johnson |
President
|
Karen Caruth |
President
Director
|
Jeanette Michele Packard-Milam |
President
|
Manriquez Ron |
President
|
John Connor |
Treasurer
|
Robert Dale Briggs |
Treasurer
|
Randy Gay |
Treasurer
Director
|
Dale Briggs |
Director
Vice-President
|
Raul Fernandes |
Director
Vice-President
|
Rene Battles |
Director
|
Megan Setzer |
Director
|
Janette Edwards |
Director
|
Marcia Baker |
Director
|
Lynn Berringer |
Director
Vice President
|
Michele Packard-Milam |
Director
|
Millie Henn |
Director
Vice President
Exec Vice-President
|
Patrick Farrant |
Director
Vice-President
|
Andrea Baer |
Director
Vice-President
|
Jana Stewart |
Director
|
Gerald Kemp |
Director
|
Cathy Byington |
Director
|
Robert Oberfield |
Director
|
Fredonia B. Williams |
Director
|
Jennifer Angelone |
Director
|
Robert Brai |
Director
|
Lloyd Jeffries |
Director
|
Catherine Lobein |
Director
|
Amanda Stewart |
Director
|
Judy Himes |
Director
|
Maryann Mayhood |
Director
|
Jamie Snyder |
Director
|
Steve Stanko |
Vp
|
Showing 8 records out of 49
Known Addresses for The Mended Hearts, Inc.
8150 N Central Expy
Dallas, TX 75206
1918 Barrington Cir
Rockledge, FL 32955
PO Box 20380
Carson City, NV 89721
24 Anne Marie Dr
Brockton, MA 02302
599 W Sample Ave
Clovis, CA 93612
14009 Earlwood Dr SE
Huntsville, AL 35803
19 Almeida Rd
Rehoboth, MA 02769
1500 Dawson Rd
Albany, GA 31707
119 E Crestline Dr
Missoula, MT 59803
14612 Syble Ave
Bellflower, CA 90706
Corporate Filings for The Mended Hearts, Inc.
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800123048 |
Date Filed: | Friday, September 13, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 03385715 |
Date Filed: | Monday, March 28, 2011 |
Registered Agent | Robert Dale Briggs |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F12000002260 |
Date Filed: | Tuesday, May 29, 2012 |
Registered Agent | Marvin Keyser |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | E0595682009-1 |
Date Filed: | Monday, November 2, 2009 |
Registered Agent | Steve Stanko |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/13/2002 | Application for Certificate of Authority | ||
10/7/2008 | Report Notice | ||
11/6/2008 | Nonprofit Periodic Report | ||
11/2/2009 | Foreign Qualification | ||
11/2/2009 | Miscellaneous | MASSACHUSETTS CERTIFICATE OF GOOD STANDING | |
11/23/2009 | Initial List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/21/2010 | Annual List | ||
11/17/2011 | Annual List | 11-12 | |
11/13/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/8/2014 | Annual List | 13-14 | |
4/8/2014 | Charitable-Solicitation Registration Statement | ||
11/26/2014 | Annual List | 14-15 | |
11/26/2014 | Charitable-Solicitation Registration Statement | ||
10/2/2015 | Nonprofit Periodic Report | ||
11/23/2015 | Annual List | ALO/SBL 2015-2016 | |
11/23/2015 | Charitable-Solicitation Registration Statement | ||
11/15/2016 | Annual List | 16-17 | |
11/15/2016 | Charitable-Solicitation Registration Statement | ||
11/18/2016 | Registered Agent Change | ||
1/18/2018 | Certificate of Assumed Business Name | ||
4/26/2018 | Registered Agent Change | ||
5/18/2018 | Annual List | ||
5/18/2018 | Charitable-Solicitation Registration Statement | ||
10/29/2018 | Annual List | ||
10/29/2018 | Charitable-Solicitation Registration Statement | ||
8/6/2019 | Nonprofit Periodic Report |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for The Mended Hearts, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Mended Hearts, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
8150 N Central Expy Dallas, TX 75206
1918 Barrington Cir Rockledge, FL 32955
PO Box 20380 Carson City, NV 89721
24 Anne Marie Dr Brockton, MA 02302
599 W Sample Ave Clovis, CA 93612
14009 Earlwood Dr SE Huntsville, AL 35803
19 Almeida Rd Rehoboth, MA 02769
1500 Dawson Rd Albany, GA 31707
119 E Crestline Dr Missoula, MT 59803
14612 Syble Ave Bellflower, CA 90706
These addresses are known to be associated with The Mended Hearts, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records