Entity Name: | MOTHERS FOR TBI 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: | 24 May 2005 (20 years ago) |
Date of dissolution: | 17 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | N05000005411 |
FEI/EIN Number |
352256282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Ginger Mill Dr., ST JOHNS, FL, 32259, US |
Mail Address: | 728 Ginger Mill Dr., ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER TRACY A | DPC | 728 Ginger Mill Dr., ST. JOHNS, FL, 32259 |
JOSEPH TEPAS, III JDR. | Director | 655 W 8TH STREET, 8TH FLOOR, JACKSONVILLE, FL, 32209 |
Reid Giselle | Director | 4837 NW 104th Lane, Coral Springs, FL, 33076 |
Captain Kevin A | Director | 572 Andrews Street, Ormond Beach, FL, 32174 |
East Justin P | Director | 959 Scrub Jay Dr., St. Augustine, FL, 32092 |
Hotz Gillian APhd | Director | 1400 N.W. 12th Avenue, Miami, FL, 33136 |
DILLOW EMILY K | Agent | 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 728 Ginger Mill Dr., ST JOHNS, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 728 Ginger Mill Dr., ST JOHNS, FL 32259 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-11-18 | - | - |
VOLUNTARY DISSOLUTION | 2013-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2012-01-30 | MOTHERS FOR TBI HOPE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-01-26 | DILLOW, EMILY K | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-12-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-07 |
Revocation of Dissolution | 2013-11-18 |
Voluntary Dissolution | 2013-10-01 |
ANNUAL REPORT | 2013-04-26 |
Amendment and Name Change | 2012-01-30 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-01 |
ADDRESS CHANGE | 2010-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State