OPERATION RESTORING HOPE, INC. - Florida Company Profile

Entity Name: | OPERATION RESTORING HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2025 (5 months ago) |
Document Number: | N11000000138 |
FEI/EIN Number |
274407406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7113 Paradise Island Court, Sun City Center, FL, 33573, US |
Mail Address: | P.O. Box 6403, Sun City Center, FL, 33571, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rahming Etta | Director | 1131 Andrew Aviles Circle, Tampa, FL, 33619 |
SALMON ONEIL E | President | 7113 Paradise Island Court, Sun City Center, FL, 33573 |
SALMON GEORGIA A | Director | 7113 Paradise Island Court, Sun City Center, FL, 33573 |
SALMON ONEIL | Agent | 7113 Paradise Island Court, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 7113 Paradise Island Court, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 7113 Paradise Island Court, Sun City Center, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 7113 Paradise Island Court, Sun City Center, FL 33573 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 13357 Willow Bluestar Loop, Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 2802 State Road 60 East, Valrico, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 2802 State Road 60 East, Valrico, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | SALMON, ONEIL | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-03 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State