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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State