Search icon

HOME OF THE MOTHER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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