Search icon

ART OF HOPE, INC. - Florida Company Profile

Company Details

Entity Name: ART OF HOPE, 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: 31 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000000684
FEI/EIN Number 043683175

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

Address: 2 INDEPENDENT DRIVE, SUITE 149, JACKSONVILLE, FL, 32202, US
Mail Address: 2 INDEPENDENT DRIVE, SUITE 149, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYALS TONY Director 1750 DIBBLE CIR. E, JACKSONVILLE, FL, 32246
RYALS TONY Chief Executive Officer 1750 DIBBLE CIR. E, JACKSONVILLE, FL, 32246
RYALS MARGARET Director 1750 DIBBLE CIR. E, JACKSONVILLE, FL, 32246
RYALS MARGARET Secretary 1750 DIBBLE CIR. E, JACKSONVILLE, FL, 32246
RYALS MARGARET Treasurer 1750 DIBBLE CIR. E, JACKSONVILLE, FL, 32246
RYALS MARGARET S Agent 2 INDEPENDENT DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-05 2 INDEPENDENT DRIVE, SUITE 149, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 2 INDEPENDENT DR, SUITE 149, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 2 INDEPENDENT DRIVE, SUITE 149, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-01-04 RYALS, MARGARET S -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-11-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State