Entity Name: | ISLAND HOPE FOUNDATION INC |
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: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000003764 |
FEI/EIN Number |
45-5026077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6294 Ocean Dr, Margate, FL, 33063, US |
Mail Address: | 6294 Ocean Dr, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Streit ERICA S | Chief Executive Officer | 6294 OCEAN DR, MARGATE, FL, 33063 |
Streit ERICA S | Director | 6294 OCEAN DR, MARGATE, FL, 33063 |
MCCARTHY TRISHA | Treasurer | 7633 Thornlee Drive, LAKE WORTH, FL, 33467 |
MCCARTHY TRISHA | Director | 7633 Thornlee Drive, LAKE WORTH, FL, 33467 |
Bruno Valerie | Secretary | 140 Casas Pl, BRONX, NY, 10475 |
Bruno Valerie | Director | 140 Casas Pl, BRONX, NY, 10475 |
Pierre Elisabeth | Asst | 528 Peace Dr, Kissimme, FL, 34759 |
Purcell Brown Chimmerly | Chief Financial Officer | 3583 Wiles Road, Coconut Creek, FL, 33073 |
Streit Erica SErica S | Agent | 6294 OCEAN DR, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | Streit, Erica S, Erica Streit | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 6294 Ocean Dr, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 6294 Ocean Dr, Margate, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-05-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
Domestic Non-Profit | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State