Search icon

LIVE-N-HOPE INC.

Company Details

Entity Name: LIVE-N-HOPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: N06000001795
FEI/EIN Number 204189226
Address: 1029 Dunstable Ln, Ponte Vedra Beach, FL, 32081, US
Mail Address: P. O. Box 440823, Jacksonville, FL, 32222, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Laws Cherrae A Agent 1029 Dunstable Ln, Ponte Vedra, FL, 32081

President

Name Role Address
LAWS CHERRAE A President P. O. Box 440823, Jacksonville, FL, 32222

Exec

Name Role Address
Bacchues James Exec P. O. Box 440823, Jacksonville, FL, 32222

Vice President

Name Role Address
Laws Darnell D Vice President P. O. Box 440823, Jacksonville, FL, 32222

Treasurer

Name Role Address
Laws John Treasurer P. O. Box 440823, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 1029 Dunstable Ln, Ponte Vedra Beach, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 1029 Dunstable Ln, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 1029 Dunstable Ln, Ponte Vedra Beach, FL 32081 No data
REINSTATEMENT 2019-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-13 Laws, Cherrae Anntoinnett No data
AMENDMENT 2006-09-07 No data No data
AMENDMENT 2006-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-20
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-06-24
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State