Entity Name: | PROJECT HOPE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000003316 |
FEI/EIN Number | 46-5341913 |
Address: | 1386 Tuscaloosa Trace, TALLAHASSEE, FL, 32305, US |
Mail Address: | 1386 Tuscaloosa Trace, TALLAHASSEE, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER MAKEBA C | Agent | 10909 CAMPUS HEIGHTS LN., JACKSONVILLE, FL, 322188216 |
Name | Role | Address |
---|---|---|
BUTLER MAKEBA C | President | 1386 Tuscaloosa Trace, TALLAHASSEE, FL, 32305 |
Name | Role | Address |
---|---|---|
BUTLER MAKEBA C | Chief Executive Officer | 1386 Tuscaloosa Trace, TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 1386 Tuscaloosa Trace, TALLAHASSEE, FL 32305 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 1386 Tuscaloosa Trace, TALLAHASSEE, FL 32305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-06 |
Domestic Non-Profit | 2014-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State