Entity Name: | WOMEN 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 May 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N02000004204 |
FEI/EIN Number |
260116429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 N 42ND ST, TAMPA, FL, 33610 |
Mail Address: | P.O. BOX 310306, TAMPA, FL, 33680 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JANICE | President | 6209 N 22ND ST, TAMPA, FL, 33610 |
BAKER JANICE | Director | 6209 N 22ND ST, TAMPA, FL, 33610 |
WASHINGTON WAYTONIA | Secretary | 121 SOUTH DAKOTA AVE, TAMPA, FL, 33606 |
WASHINGTON WAYTONIA | Director | 121 SOUTH DAKOTA AVE, TAMPA, FL, 33606 |
PASCO LESLIE | Treasurer | 1410 STONE CREEK DR, TARPON SPRINGS, FL, 33689 |
PASCO LESLIE | Director | 1410 STONE CREEK DR, TARPON SPRINGS, FL, 33689 |
PASCO LESLIE D | Agent | 1410 STONECREEK DR, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2004-07-23 | 4501 N 42ND ST, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-24 | 4501 N 42ND ST, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-24 | PASCO, LESLIE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-24 | 1410 STONECREEK DR, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-07-23 |
ANNUAL REPORT | 2003-09-24 |
Domestic Non-Profit | 2002-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State