Search icon

RAYS OF HOPE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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