Search icon

CRAWFORD FAMILY FOUNDATION FOR HOPE, INC.

Company Details

Entity Name: CRAWFORD FAMILY FOUNDATION FOR HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2018 (6 years ago)
Document Number: N13000001600
FEI/EIN Number 46-2446102
Address: 1449 SW 74th Drive, Gainesville, FL, 32607, US
Mail Address: 1449 SW 74th Drive, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Crawford Brian Agent 1449 SW 74th Drive, Gainesville, FL, 32607

President

Name Role Address
CRAWFORD BRIAN S President 1449 SW 74th Drive, Gainesville, FL, 32607

Director

Name Role Address
CRAWFORD BRIAN S Director 1449 SW 74th Drive, Gainesville, FL, 32607
ROBERTS-CRAWFORD AMBER Director 3917 NW 97th Blvd, GAINESVILLE, FL, 32606
CASON MATTHEW D Director 1449 SW 74th Drive, Gainesville, FL, 32607

Vice President

Name Role Address
ROBERTS-CRAWFORD AMBER Vice President 3917 NW 97th Blvd, GAINESVILLE, FL, 32606
CASON MATTHEW D Vice President 1449 SW 74th Drive, Gainesville, FL, 32607

Treasurer

Name Role Address
ROBERTS-CRAWFORD AMBER Treasurer 3917 NW 97th Blvd, GAINESVILLE, FL, 32606

Secretary

Name Role Address
CASON MATTHEW D Secretary 1449 SW 74th Drive, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data
REINSTATEMENT 2018-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-21 Crawford, Brian No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2013-11-26 CRAWFORD FAMILY FOUNDATION FOR HOPE, INC. No data
AMENDED AND RESTATEDARTICLES 2013-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State