Entity Name: | INUA PARTNERS IN HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | N12000004638 |
FEI/EIN Number | 45-5248259 |
Address: | 125 N. INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Mail Address: | 125 N. INTERLACHEN AVE, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WHWW, INC. | Agent |
Name | Role | Address |
---|---|---|
Thomas Mia | Chairman | 125 N. INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Beekman Carlin | Secretary | 125 N. INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Blackmore Laura | Treasurer | 125 N. INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 329 Park Avenue North, Second Floor, Winter Park, FL 32789 | No data |
NAME CHANGE AMENDMENT | 2018-11-20 | INUA PARTNERS IN HOPE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-22 |
Name Change | 2018-11-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State