Search icon

THE HOPE CENTER - ORANGE PARK, INC.

Company Details

Entity Name: THE HOPE CENTER - ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2007 (17 years ago)
Document Number: N06000005474
FEI/EIN Number 510584171
Address: 1276 GANO AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 1276 GANO AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CINDY Agent 1276 GANO AVENUE, ORANGE PARK, FL, 32073

Director

Name Role Address
JONES CINDY Director 3354 Loofah Place, Green Cove Springs, FL, 32043

President

Name Role Address
JONES JAVARDO President 3354 Loofah Place, Green Cove Springs, FL, 32043

Secretary

Name Role Address
SMITH TASHA Secretary 1415 Pawnee St., Orange Park, FL, 32065

Treasurer

Name Role Address
MYERS RITA Treasurer 824 Oliver Ellsworth Street, Orange Park, FL, 32073

Vice President

Name Role Address
Mendez Iris Vice President 1802 Kilarn Circle, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 No data
REINSTATEMENT 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State