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. |
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 |
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 |
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 | - |
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