Entity Name: | HOPE FOR THE CITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N08000006288 |
FEI/EIN Number | 80-0209421 |
Address: | 4927 NW 48 Ave., Tamarac, FL 33319 |
Mail Address: | 4927 NW 48 Ave., Tamarac, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY, SOL | Agent | 4927 NW 48 Ave., Tamarac, FL 33319 |
Name | Role | Address |
---|---|---|
LEVY, SOL | President | 4927 NW 48 Ave., Tamarac, FL 33319 |
Name | Role | Address |
---|---|---|
Levy, Daniel J | Secretary | 4927 NW 48 Ave., Tamarac, FL 33319 |
Name | Role | Address |
---|---|---|
Allen, Lisa J | Treasurer | 1519 Washington St., Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
Levy, Cindy H | Board Member | 2634 N.W. 51 pl., Tamarac, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-05-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-13 | 4927 NW 48 Ave., Tamarac, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-13 | 4927 NW 48 Ave., Tamarac, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-13 | LEVY, SOL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-13 | 4927 NW 48 Ave., Tamarac, FL 33319 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2009-02-12 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2015-05-13 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-05-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-04-30 |
Amendment | 2009-02-12 |
Domestic Non-Profit | 2008-07-02 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State