Entity Name: | SPRINGS OF HOPE KENYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jun 2009 (16 years ago) |
Document Number: | N09000006037 |
FEI/EIN Number | 263955826 |
Address: | 1135 Victoria Drive, Dunedin, FL, 34698, US |
Mail Address: | 1135 Victoria Drive, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEUER MICHAEL ECPA | Agent | 1000 S Belcher Rd., Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
WAITS MOLLY | Director | 1135 Victoria Drive, Dunedin, FL, 34698 |
Griffith Tony | Director | 245 Shore Drive, Palm Harbor, FL, 34683 |
Poole Jacque | Director | 1117 Archers Bend, Safety Harbor, FL, 34695 |
Callahan Richard J | Director | 3905 Crescent Park Drive, Riverview, FL, 33578 |
JONES DEDE | Director | 4176 Camelia Drive, Hernando Beach, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1135 Victoria Drive, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1135 Victoria Drive, Dunedin, FL 34698 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | STEUER, MICHAEL E, CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 1000 S Belcher Rd., Suite 7, Largo, FL 33771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State