Search icon

FAMILY HOPE RESOURCE AND PREGNANCY CENTER INC.

Company Details

Entity Name: FAMILY HOPE RESOURCE AND PREGNANCY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: N12000006697
FEI/EIN Number 45-5298267
Address: 20892 SECOND AVENUE, DUNNELLON, FL, 34431, US
Mail Address: 20892 SECOND AVENUE, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Mast Marcey S Agent 20892 SECOND AVENUE, DUNNELLON, FL, 34431

President

Name Role Address
Taylor Lyric A President 20892 SECOND AVENUE, DUNNELLON, FL, 34431

Othe

Name Role Address
Mast Marcey S Othe 20892 SECOND AVENUE, DUNNELLON, FL, 34431

Treasurer

Name Role Address
Randall Priscilla A Treasurer 20892 SECOND AVENUE, DUNNELLON, FL, 34431

Vice President

Name Role Address
Dingle David Vice President 20892 SECOND AVENUE, DUNNELLON, FL, 34431

Secretary

Name Role Address
Hammond Shirley Secretary 20892 SECOND AVENUE, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-09 Mast, Marcey S No data
AMENDMENT AND NAME CHANGE 2016-04-12 FAMILY HOPE RESOURCE AND PREGNANCY CENTER INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 20892 SECOND AVENUE, DUNNELLON, FL 34431 No data
AMENDMENT 2013-11-22 No data No data
AMENDMENT 2012-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State