Search icon

CHRISTOPHER HOUSE OF HOPE, INC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER HOUSE OF HOPE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CHRISTOPHER HOUSE OF HOPE, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 03 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000004382
FEI/EIN Number 41-2279101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 907 North Dixie Highway, West Palm Beach, FL 33401
Mail Address: 931 VILLAGE BLVD, 905-358, WEST PALM BEACH, FL 33409
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
occhipinti, chris Agent 931 VILLAGE BLVD, 905 358, WEST PALM BEACH, FL 33409
occhipinti, chris Director 931 VILLAGE BLVD, 905-358 WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-19 occhipinti, chris -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 907 North Dixie Highway, West Palm Beach, FL 33401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-31
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-06-19
REINSTATEMENT 2016-10-20
AMENDED ANNUAL REPORT 2015-11-16
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-02-09
Off/Dir Resignation 2015-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State