Search icon

HOPE FOR THE HURTING INC.

Company Details

Entity Name: HOPE FOR THE HURTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2005 (20 years ago)
Document Number: N03000007673
FEI/EIN Number 562394588
Address: 3124 Hollow Tree CT, Jacksonville, FL, 32216, US
Mail Address: 3124 Hollow Tree CT, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PLUNKETT LINDA S Agent 3124 Hollow Tree CT, Jacksonville, FL, 32216

President

Name Role Address
Plunkett Linda S President 3124 Hollow Tree CT, Jacksonville, FL, 32216

Director

Name Role Address
Plunkett Linda S Director 3124 Hollow Tree CT, Jacksonville, FL, 32216
Plunkett William Director 3124 Hollow Tree CT, Jacksonville, FL, 32216
Murray Brian G Director 3124 Hollow Tree CT, Jacksonville, FL, 32216
Catz Trishalee M Director 2784 River Oak DR, Orange Park, FL, 32073

Treasurer

Name Role Address
Plunkett William Treasurer 3124 Hollow Tree CT, Jacksonville, FL, 32216

Vice President

Name Role Address
Murray Brian G Vice President 3124 Hollow Tree CT, Jacksonville, FL, 32216

Secretary

Name Role Address
Catz Trishalee M Secretary 2784 River Oak DR, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3124 Hollow Tree CT, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2024-04-22 3124 Hollow Tree CT, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3124 Hollow Tree CT, Jacksonville, FL 32216 No data
AMENDMENT 2005-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State