Entity Name: | SIMPLY 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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000004827 |
FEI/EIN Number |
203228085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7780 49TH STREET NORTH, St. Petersburg, FL, 33781, US |
Mail Address: | 7780 49TH STREET NORTH, St. Petersburg, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kearney Heidi | President | 5447 Haines Road, St. Petersburg, FL, 33714 |
Williams Jeremiah | Vice President | 5447 Haines Road, St. Petersburg, FL, 33714 |
Bergfeld Deborah | Sere | 5447 Haines Road, St. Petersburg, FL, 33714 |
Jennings Todd AEsq. | Agent | 625 Court Street, Clearwater, FL, 33714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118362 | TRANSITIONS IN HOPE | ACTIVE | 2016-11-01 | 2026-12-31 | - | 7780 49TH STREET N., SUITE 208, ST. PETERSBURG, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 7780 49TH STREET NORTH, SUITE 208, St. Petersburg, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 7780 49TH STREET NORTH, SUITE 208, St. Petersburg, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 625 Court Street, Suite 200, Clearwater, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | Jennings, Todd A, Esq. | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-04-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-10-26 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State