Search icon

MOTHERS FOR TBI HOPE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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