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 |
Name | Role | Address |
---|---|---|
PLUNKETT LINDA S | Agent | 3124 Hollow Tree CT, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Plunkett Linda S | President | 3124 Hollow Tree CT, Jacksonville, FL, 32216 |
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 |
Name | Role | Address |
---|---|---|
Plunkett William | Treasurer | 3124 Hollow Tree CT, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Murray Brian G | Vice President | 3124 Hollow Tree CT, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Catz Trishalee M | Secretary | 2784 River Oak DR, Orange Park, FL, 32073 |
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 |
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