Entity Name: | MARY'S HOUSE OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 12 Feb 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | N04000010917 |
FEI/EIN Number |
371500057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 SE 12TH AVE, CAPE CORAL, FL, 33990 |
Mail Address: | P.O. BOX 2306, FORT MYERS, FL, 33902 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURT WANDA | President | 18609 BARTOW BLVD, FORT MYERS, FL, 33912 |
MAIALE, JR THOMAS | Director | 12830 UNIVERSITY DR #100, FORT MYERS, FL, 33907 |
DRAMKO DIANE | CHIR | 1423 SE 16TH PL #102, CAPE CORAL, FL, 33990 |
MAGNESS SHERRY | Director | 2104 SW 52ND LN, CAPE CORAL, FL, 33914 |
MANN EILEEN | Director | 1033 EAGLE WALK CIRCLE #103, NAPLES, FL, 34108 |
HURT WANDA M | Agent | 18609 BARTOW BLVD, FT MYERS, FL, 33912 |
KREUTZER M.PATRICIA | Treasurer | 2104 WEST FIRST ST. #1604, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 18609 BARTOW BLVD, FT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 1104 SE 12TH AVE, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-24 | 1104 SE 12TH AVE, CAPE CORAL, FL 33990 | - |
AMENDMENT | 2007-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | HURT, WANDA MPRES | - |
REINSTATEMENT | 2006-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-02-12 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-08-24 |
Amendment | 2007-01-19 |
REINSTATEMENT | 2006-01-04 |
Off/Dir Resignation | 2006-01-03 |
Off/Dir Resignation | 2005-10-17 |
Domestic Non-Profit | 2004-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State