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 |
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 |
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 | - | - |
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