Entity Name: | HOME OF THE MOTHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2005 (19 years ago) |
Document Number: | N04000001199 |
FEI/EIN Number |
200683000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 366 W South St, Worthington, OH, 43085, US |
Mail Address: | P. O. BOX 1134, Worthington, OH, 43085, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER MICHAEL J | Director | 366 W South St, Worthington, OH, 43085 |
HAMBLETON STEVEN | Director | 1123 WARDS PLACE, JACKSONVILLE, FL, 32259 |
Pezo Jose | Director | 11460 Tiburon Dr, Jacksonville, FL, 32221 |
CAMPO ANA | MADR | S.H.M. BARRIO DE SAN JULIAN, 30. 39479, ZURITA (CANTABRIA) SPAIN, 39479 |
REYMUNDO RAFAEL LOPEZ A | Director | S.H.M. BARRIO DE SAN JULIAN, 30. 39479, ZURITA (CANTABRIA) SPAIN |
Iznaga Juan J | Director | 14921 Yellow Water Ln, Jacksonville, FL, 32234 |
CURLEY CHARLES R | Agent | 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000024431 | PRIEST SCHOLARSHIP FUND | ACTIVE | 2020-02-25 | 2025-12-31 | - | P. O. BOX 1134, WORTHINGTON, OH, 43085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-19 | 366 W South St, Worthington, OH 43085 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 366 W South St, Worthington, OH 43085 | - |
REINSTATEMENT | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State