Entity Name: | RAYS OF HOPE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | N15000011356 |
FEI/EIN Number |
81-0734376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4440 NW 25 PL, GAINESVILLE, FL, 32606, US |
Mail Address: | 4440 NW 25 PL, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weaver Tannia | President | 4440 NW 25th Place, Gainesville, FL, 32606 |
Presnell Trey | Treasurer | 4440 NW 25th Place, Gainesville, FL, 32606 |
Colson Kathy | Secretary | 4440 NW 25th Place, Gainesville, FL, 32606 |
Strickland Wes | Vice President | 4440 NW 25th PL, GAINESVILLE, FL, 32606 |
Radiant Credit Union | Agent | 4440 NW 25 PL, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Radiant Credit Union | - |
AMENDMENT AND NAME CHANGE | 2022-03-24 | RAYS OF HOPE FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 4440 NW 25 PL, GAINESVILLE, FL 32606 | - |
AMENDMENT AND NAME CHANGE | 2021-04-26 | RADIANT COMMUNITY FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 4440 NW 25 PL, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 4440 NW 25 PL, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-12 |
Amendment and Name Change | 2022-03-24 |
Amendment and Name Change | 2021-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State