Entity Name: | ALCOHOPE OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N00000008434 |
FEI/EIN Number |
651156863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Mail Address: | 819 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANLEY MICHAEL | President | 484 WINFIELD GLEN COURT, ATLANTA, GA, 30342 |
HANLEY MICHAEL | Director | 484 WINFIELD GLEN COURT, ATLANTA, GA, 30342 |
LESLIE LELA | Secretary | 70 PAGET COURT, VERO BEACH, FL, 32963 |
LESLIE LELA | Director | 70 PAGET COURT, VERO BEACH, FL, 32963 |
HAMNER GEORGE S | Treasurer | 650 HIGHWAY A1A, VERO BEACH, FL, 32963 |
HAMNER GEORGE S | Director | 650 HIGHWAY A1A, VERO BEACH, FL, 32963 |
GARRIS CHARLES E | Agent | 819 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 819 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | GARRIS, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-12 | 819 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 819 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
AMENDMENT | 2009-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-12 |
Amendment | 2009-09-23 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-03-24 |
Amended and Restated Articles | 2003-07-02 |
ANNUAL REPORT | 2003-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State