Search icon

HOPE PAVILION INC. - Florida Company Profile

Company Details

Entity Name: HOPE PAVILION 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: 07 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: N05000002274
FEI/EIN Number 74-3202046

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 Manson Rd, Hastings, FL, 32145, US
Mail Address: P.O. BOX 331, HASTINGS, FL, 32145, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN ALICE Trustee 311 LODGE ST., HASTINGS, FL, 32145
COLEMAN JANICE Treasurer 311 LODGE ST., HASTINGS, FL, 32145
WALKER KATHY President P.O. BOX 14, HASTINGS, FL, 32145
WILSON BARBARA Secretary 9960 LIGHT AVE., HASTINGS, FL, 32145
HARRIS DARRENTON Trustee 113 HIBISCUS ST., PALATKA, FL, 32177
Coleman Barbara Vice President 71 Burnell Drive, Palm Coast, FL, 32137
COLEMAN CHRISTOPHER Agent 104 Manson Rd., HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 104 Manson Rd, Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2024-04-17 104 Manson Rd, Hastings, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 104 Manson Rd., P.O. Box 331, HASTINGS, FL 32145 -
AMENDMENT AND NAME CHANGE 2014-05-01 HOPE PAVILION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000284905 (No Image Available) TERMINATED CC-15-2036 7TH JUD CIR ST. JOHNS CTY 2016-03-01 2021-05-09 $7,504.76 UNIFIRST CORPORATION, 1446 HAINES STREET, JACKSONVILLE, FL 32206

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State