Entity Name: | BRIDGE OF HOPE OUTREACH INCORPORATED |
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: | 03 Sep 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: | N02000006722 |
FEI/EIN Number |
611467166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 SOUTH SANFORD AVE, SANFORD, FL, 32771 |
Mail Address: | 504 SOUTH SANFORD AVE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IZQUIERDO SYLVIA | Secretary | 680 BROKEFIELD LOOP, LAKEMARY, FL, 32740 |
STALLWORTH SHARON | President | 1900 SIPES AVENUE, SANFORD, FL, 32771 |
STALLWORTH SHARON | Director | 1900 SIPES AVENUE, SANFORD, FL, 32771 |
GRAMLIN CHARLES | Vice President | 2008 SIPES AVENUE, SANFORD, FL, 32771 |
GRAMLIN CHARLES | Director | 2008 SIPES AVENUE, SANFORD, FL, 32771 |
GRAMLIN WANDA | Treasurer | 170 COUNTRY CLUB CIRCLE, SANFORD, FL, 32771 |
STALLWORTH ELVIS | Vice Chairman | 1900 SIPES AVENUE, SANFORD, FL, 32771 |
STALLWORTH SHARON | Agent | 1900 SIPES AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 504 SOUTH SANFORD AVE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 504 SOUTH SANFORD AVE, SANFORD, FL 32771 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-08-31 | - | - |
AMENDMENT AND NAME CHANGE | 2004-03-05 | BRIDGE OF HOPE OUTREACH INCORPORATED | - |
REINSTATEMENT | 2004-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-07-05 |
REINSTATEMENT | 2010-10-01 |
Amendment | 2009-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State