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 |
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 | - |
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 | - | - |
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 |
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