Entity Name: | POINTS OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Apr 2003 (22 years ago) |
Document Number: | N03000003424 |
FEI/EIN Number | 421622409 |
Address: | 624 SW St Lucie Crescent, Stuart, FL, 34994, US |
Mail Address: | PO Box 256, Stuart, FL, 34995-0256, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEARY WILLIAM M | Agent | 624 SW St Lucie Crescent, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
YEARY MAX | President | 624 SW St Lucie Crescent, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
YEARY OPHELIA | Secretary | 624 SW Saint Lucie Crescent, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Yeary Shannon E | Director | PO Box 256, Stuart, FL, 349950256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 624 SW St Lucie Crescent, Unit 105, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 624 SW St Lucie Crescent, Unit 105, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-18 | 624 SW St Lucie Crescent, Unit 105, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | YEARY, WILLIAM M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State