Search icon

FACE_OF_HOPE FOUNDATION INC.

Company Details

Entity Name: FACE_OF_HOPE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: N10000001586
FEI/EIN Number 271916249
Address: 2271 Mission Valley Blvd, Nokomis, FL, 34275, US
Mail Address: 2271 Mission Valley Blvd, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GORE EVELYN Agent 2271 MISSION VALLEY BLVD, NOKOMIS, FL, 34275

Boar

Name Role Address
Hughett Mindy Boar 1331 43rd St, Sarasota, FL, 34234

Secretary

Name Role Address
Slaba Oksana Secretary 3283 Beneva Rd, Sarasota, FL, 34232

President

Name Role Address
GORE EVELYN President 2271 MISSION VALLEY BLVD, NOKOMIS, FL, 34275

Treasurer

Name Role Address
DAVIDSON LESLIE Treasurer 3195 VIRGINIA ROAD, VENICE, FL, 34293

Director

Name Role Address
WEBBER TERENCE Director 19368 NEARPOINT DRIVE, VENICE, FL, 34292
Vila Maite Director 2824 Algardi Ln, North Port, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2271 Mission Valley Blvd, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2022-02-01 2271 Mission Valley Blvd, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2271 MISSION VALLEY BLVD, NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 GORE, EVELYN No data
AMENDMENT 2015-08-17 No data No data
AMENDMENT 2014-11-03 No data No data
AMENDMENT 2013-11-13 No data No data
AMENDMENT 2011-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State