Entity Name: | HOPEWILL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Sep 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | N12000009153 |
FEI/EIN Number | 46-1189420 |
Address: | 401 N. Ashley Dr., TAMPA, FL, 33602, US |
Mail Address: | P.O. Box 172597, TAMPA, FL, 33672, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
DAVIS CHARLES M | Director | P.O. Box 172597, TAMPA, FL, 33672 |
REYNOLDS RYAN P | Director | P.O. Box 172597, TAMPA, FL, 33672 |
TOLBERT ROBERT M | Director | P.O. Box 172597, TAMPA, FL, 33672 |
Name | Role | Address |
---|---|---|
WHITNEY RICHARD C | President | P.O. Box 172597, TAMPA, FL, 33672 |
Name | Role | Address |
---|---|---|
CHILLURA VINCENT M | Treasurer | P.O. Box 172597, TAMPA, FL, 33672 |
Name | Role | Address |
---|---|---|
BRESEMAN SARAH K | Chief Executive Officer | P.O. Box 172597, TAMPA, FL, 33672 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014321 | OLD FLORIDA FEDERATION | ACTIVE | 2024-01-25 | 2029-12-31 | No data | P.O. BOX 172597, TAMPA, FL, 33672 |
G18000088538 | TAMPA PIG JIG | EXPIRED | 2018-08-09 | 2023-12-31 | No data | 514 N. FRANKLIN STREET, SUITE 208, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 401 N. Ashley Dr., #172597, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 401 N. Ashley Dr., #172597, TAMPA, FL 33602 | No data |
AMENDMENT AND NAME CHANGE | 2023-12-12 | HOPEWILL FOUNDATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
Amendment and Name Change | 2023-12-12 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State