Entity Name: | CIRCLE OF HOPE HOUSE INCORPORATED |
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: | 09 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2021 (3 years ago) |
Document Number: | N05000002721 |
FEI/EIN Number |
010891091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2031 Bluebonnet Way, Orange Park, FL, 32003, US |
Mail Address: | 2031 Bluebonnet Way, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD-BURSE ALESIA | President | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Scott Alesia P | Officer | 2031 Bluebonnet Way, Fleming Island, FL, 32003 |
Scott Vincent B | Officer | 407 West Park Avenue, Tampa, FL, 33602 |
FORD-BURSE ALESIA | Agent | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2031 Bluebonnet Way, Orange Park, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2031 Bluebonnet Way, Orange Park, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-02 | FORD-BURSE, ALESIA | - |
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 2031 BLUEBONNET WAY, ORANGE PARK, FL 32003 | - |
AMENDMENT | 2007-04-30 | - | - |
CANCEL ADM DISS/REV | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State