Entity Name: | PEACE IN THE HOOD, 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: | 26 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2024 (6 months ago) |
Document Number: | N01000008960 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808, US |
Mail Address: | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER DARRON S | President | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808 |
SPENCER KATHERINE | Treasurer | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808 |
Riley Joseph T | Secretary | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808 |
Clervil Theophane | Manager | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808 |
SPENCER DARRON S | Agent | 4702 Parkway Commerce Blvd, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-02 | 4702 Parkway Commerce Blvd, ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-02 | 4702 Parkway Commerce Blvd, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | SPENCER, DARRON SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-02 | 4702 Parkway Commerce Blvd, ORLANDO, FL 32808 | - |
REINSTATEMENT | 2016-11-02 | - | - |
PENDING REINSTATEMENT | 2011-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
REINSTATEMENT | 2024-10-12 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-10-30 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State