Search icon

HOPE HAVEN TRANSITIONAL HOUSING, INC.

Company Details

Entity Name: HOPE HAVEN TRANSITIONAL HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: N15000008951
FEI/EIN Number 47-5087581
Address: 1406 US HWY 27 North, Sebring, FL, 33870, US
Mail Address: P.O. Box 9064, Sebring, FL, 33872, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
BEHM LESLIE Agent 1406 US HWY 27 North, Sebring, FL, 33870

Chief Executive Officer

Name Role Address
BEHM LESLIE Chief Executive Officer P.O. BOX 9064, Sebring, FL, 33872

Secretary

Name Role Address
ANDREWS DIANE Secretary 1406 US HWY 27 N, SEBRING, FL, 33870

President

Name Role Address
HAMBLIN LOIS President 1406 US HWY 27 North, Sebring, FL, 33870

Vice President

Name Role Address
SANCHEZ IVY Vice President 1406 US HWY 27 North, Sebring, FL, 33870

Treasurer

Name Role Address
LENTO JUDY Treasurer 1406 US HWY 27 North, Sebring, FL, 33870

Director

Name Role Address
BERGSTROM RUTH Director 1406 US HWY 27 North, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018272 QUARTERS FOR HOPE ACTIVE 2023-02-07 2028-12-31 No data POST OFFICE BOX 9064, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1406 US HWY 27 North, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2021-02-19 1406 US HWY 27 North, Sebring, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1406 US HWY 27 North, Sebring, FL 33870 No data
AMENDED AND RESTATEDARTICLES 2017-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-03 BEHM, LESLIE No data
REINSTATEMENT 2016-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-28
Amended and Restated Articles 2017-03-02
AMENDED ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State