Search icon

MEANS OF HOPE FOUNDATION, INC.

Company Details

Entity Name: MEANS OF HOPE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Apr 2013 (12 years ago)
Date of dissolution: 02 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: N13000003913
FEI/EIN Number 46-2753444
Address: 3220 HENDERSON BLVD, TAMPA, FL 33609
Mail Address: 3220 HENDERSON BLVD, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS, JOHN W Agent 3220 HENDERSON BLVD, TAMPA, FL 33609

President

Name Role Address
PARRA PEREZ, PATRICA President 3220 HENDERSON BLVD, TAMPA, FL 33609

Director

Name Role Address
PARRA PEREZ, PATRICA Director 3220 HENDERSON BLVD, TAMPA, FL 33609
ANDREWS, J TROY, ESQ Director 3220 HENDERSON BLVD, TAMPA, FL 33609
ANDREWS, JOHN W, ESQ Director 3220 HENDERSON BLVD, TAMPA, FL 33609

Vice President

Name Role Address
ANDREWS, J TROY, ESQ Vice President 3220 HENDERSON BLVD, TAMPA, FL 33609

Treasurer

Name Role Address
ANDREWS, JOHN W, ESQ Treasurer 3220 HENDERSON BLVD, TAMPA, FL 33609

Secretary

Name Role Address
ANDREWS, KIMBERLY B Secretary 3220 HENDERSON BLVD, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 No data No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 ANDREWS, JOHN W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-23

Date of last update: 22 Jan 2025

Sources: Florida Department of State