Entity Name: | GIVING HOPE CORP. |
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: | 27 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N10000010140 |
FEI/EIN Number |
273979700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 988 Seneca, VENICE, FL, 34293, US |
Mail Address: | 988 Seneca, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAROIS MARC | Director | 988 Seneca, VENICE, FL, 34293 |
WELLS THOMAS | Treasurer | 988 Seneca, VENICE, FL, 34293 |
BRUNEN ANNA | Secretary | 988 Seneca, VENICE, FL, 34293 |
MAROIS MARC | Agent | 988 Seneca, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016539 | GIVING HOPE | EXPIRED | 2013-02-15 | 2018-12-31 | - | 3295 MEADOW RUN CIRCLE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | MAROIS, MARC | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 988 Seneca, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 988 Seneca, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 988 Seneca, VENICE, FL 34293 | - |
NAME CHANGE AMENDMENT | 2014-07-14 | GIVING HOPE CORP. | - |
AMENDMENT | 2013-10-30 | - | - |
AMENDMENT | 2011-03-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2014-07-14 |
ANNUAL REPORT | 2014-06-23 |
Amendment | 2013-10-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-27 |
Amendment | 2011-03-29 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State