Search icon

GROWING HOPE FOUNDATION CORPORATION - Florida Company Profile

Company Details

Entity Name: GROWING HOPE FOUNDATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Jun 2012 (13 years ago)
Document Number: F12000002395
FEI/EIN Number 26-2024022

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

Address: 258 Cunningham Ln, Big Pine Key, FL, 33043, US
Mail Address: PO Box 420924, Summerland Key, FL, 33042, US
ZIP code: 33043
County: Monroe
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Ford Stephanie P Chairman 1223 White St, Key West, FL, 33040
Wiggle Reda Secretary Key west By the sea, Key west, FL, 33040
Kost Lisa Treasurer 163 Cunningham Lane, Big Pine Key, FL, 33043
Garvey Patrick Othe 258 Cunningham Ln, Big Pine Key, FL, 33043
Garvey Patrick Agent 258 Cunningham Ln, Big Pine Key, FL, 33043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044221 GRIMAL GROVE FOUNDATION EXPIRED 2019-04-08 2024-12-31 - P.O. BOX 420924, SUMMERLAND KEY, FL, 33042
G14000053384 GRIMAL GROVE EXPIRED 2014-06-03 2019-12-31 - 9956 AVIATION BLVD, MARATHON, FL, 33050
G12000094482 GROWING HOPE INITIATIVE EXPIRED 2012-09-26 2017-12-31 - 9956 AVIATION BLVD, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 258 Cunningham Ln, Big Pine Key, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 258 Cunningham Ln, Big Pine Key, FL 33043 -
REGISTERED AGENT NAME CHANGED 2022-04-09 Garvey, Patrick -
CHANGE OF MAILING ADDRESS 2018-02-20 258 Cunningham Ln, Big Pine Key, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State