Entity Name: | THE CENTER OF LIVING HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N12000002874 |
FEI/EIN Number | 45-4803865 |
Mail Address: | 39 S Almondell Way, Magnolia, TX, 77354, US |
Address: | 2 Acaia Drive, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDRICH CHAD M | Agent | 2 Acacia Drive, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
FREDRICH CHAD M | Director | 39 S Almondell Way, Magnolia, TX, 77354 |
FREDRICH TIA M | Director | 39 S Almondell Way, Magnolia, TX, 77354 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 2 Acaia Drive, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 2 Acacia Drive, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-28 | 2 Acaia Drive, Boynton Beach, FL 33436 | No data |
AMENDMENT | 2012-10-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001585174 | TERMINATED | 1000000534261 | PALM BEACH | 2013-10-02 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-28 |
Amendment | 2012-10-11 |
Domestic Non-Profit | 2012-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State