Search icon

HIGH FIVES FOR HOPE, INC. - Florida Company Profile

Company Details

Entity Name: HIGH FIVES FOR 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000011336
FEI/EIN Number 263959526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 402 Summerwinds Ln, Jupiter, FL, 33458, US
Mail Address: ATTN: MARK A. STILES CPA, 8 Meadow Brook Rd, Lynn, MA, 01905, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter, Clendenin & Foreman, PLLC Agent 5308 Spring Hill Dr, Spring Hill, FL, 34606
STILES MARK A Executive 8 Meadow Brook Rd, Lynn, MA, 01905
FLANNERY MICHAEL Vice President 402 Summerwinds Ln, Jupiter, FL, 33458
FOREMAN MATTHEW AEsq. Executive 5308 Spring Hill Dr, Spring Hill, FL, 34606
WESTERVELT CHRIS R DEVE 780 Preserve Terrace, Lake Mary, FL, 33458
STILES ELIZABETH A FINA 5000 CULBREATH KEY WAY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 5308 Spring Hill Dr, Spring Hill, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 402 Summerwinds Ln, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-01-13 Carter, Clendenin & Foreman, PLLC -
CHANGE OF MAILING ADDRESS 2016-03-28 402 Summerwinds Ln, Jupiter, FL 33458 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State