Search icon

BRIDGE HOPE STABILIZATION PROGRAMS INC - Florida Company Profile

Company Details

Entity Name: BRIDGE HOPE STABILIZATION PROGRAMS 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: 25 Nov 1985 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12232
FEI/EIN Number 592882563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1703 N McMullen Booth, #201, Safety Harbor, FL, 34695, US
Mail Address: 1703 N McMullen Booth, #201, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuchs Randy L President 4333 Newbury Dr, New Port Richey, FL, 34652
FISCHER JENNIFER L Secretary 13655 GULF BLVD, MADEIRA BEACH, FL, 33708
FISCHER JENNIFER L Director 13655 GULF BLVD, MADEIRA BEACH, FL, 33708
KELLEY NAKIA Treasurer 303 MAIN STREET, SAFETY HARBOR, FL, 34691
KELLEY NAKIA Director 303 MAIN STREET, SAFETY HARBOR, FL, 34691
MAKE THIS MATTER LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 1703 N McMullen Booth, #201, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-07-03 make this matter -
CHANGE OF MAILING ADDRESS 2019-07-03 1703 N McMullen Booth, #201, Safety Harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 1703 N McMullen Booth, #201, Safety Harbor, FL 34695 -
AMENDMENT AND NAME CHANGE 2017-09-27 BRIDGE HOPE STABILIZATION PROGRAMS INC -
AMENDMENT 2016-04-04 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2015-07-27 - -
AMENDMENT 2015-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000676892 TERMINATED 17 005714 CO PINELLAS CO 2017-12-07 2022-12-14 $2453.00 LOS PRADOS CONDOMINIUM ASSOCIATION, INC, C/O CIANFRONE, NIKOLOFF, GRANT/GREENBERG, 1964 BAYSHORE BLVD., STE A, DUNEDIN, FLORIDA 34698

Documents

Name Date
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-01-16
Amendment and Name Change 2017-09-27
AMENDED ANNUAL REPORT 2017-06-10
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-04-15
Amendment 2016-04-04
ANNUAL REPORT 2016-02-15
Amendment 2015-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State