Search icon

HOUSE OF HOPE ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF HOPE ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: 758653
FEI/EIN Number 592053772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2036 36TH STREET, ORLANDO, FL, 32839
Mail Address: P.O. BOX 560484, ORLANDO, FL, 32856
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARA TROLLINGER E Foun 2573 STONEVIEW ROAD, ORLANDO, FL, 32806
Katauskas Peter Vice Chairman 541 S Orlando Avenue, Maitland, FL, 32751
Francois Vennia Officer 2036 36th Street, Orlando, FL, 32839
Couch Marvin Officer 765 Big Tree Drive, Longwood, FL, 32750
COPE GEORGE Dr. Chairman 707 NICOLET AVENUE, ORLANDO, FL, 32789
DOUGLAS JUDY E Director 10636 SPRING BUCK TRAIL, ORLANDO, FL, 32825
TROLLINGER SARA E Agent 2036 36TH ST, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100490 HOUSE OF HOPE ORLANDO EXPIRED 2012-10-15 2017-12-31 - P.O. BOX 560484, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
RESTATED ARTICLES AND NAME CHANGE 2019-01-24 HOUSE OF HOPE ORLANDO, INC. -
REGISTERED AGENT NAME CHANGED 2015-11-11 TROLLINGER, SARA EMS. -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2036 36TH ST, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 2036 36TH STREET, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2005-01-19 2036 36TH STREET, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101339 TERMINATED 1000000408147 ORANGE 2012-12-05 2032-12-28 $ 543.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001034944 TERMINATED 1000000402490 ORANGE 2012-11-27 2032-12-19 $ 433.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
Restated Articles & Name Chan 2019-01-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205027303 2020-04-28 0491 PPP 2036 36TH ST, ORLANDO, FL, 32839
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 13
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54597.71
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State