Search icon

HEALING & HOPE, INC.

Company Details

Entity Name: HEALING & HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000001482
FEI/EIN Number 81-1167548
Address: 8401 N. Atlantic ave, #h9, Cape Canaveral, FL, 32920, US
Mail Address: 8401 N atlantic ave., #h9, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gaunt CHYSTAL Agent 8401 N atlantic ave., Cape Canaveral, FL, 32920

President

Name Role Address
Gaunt CHYSTAL President 14151 Millington St, ORLANDO, FL, 32832

Director

Name Role Address
Gaunt CHYSTAL Director 14151 Millington St, ORLANDO, FL, 32832
GAUNT LAWRENCE Director 14151 Millington St, ORLANDO, FL, 32832
DE LA CRUZ BRENT Director 5142 ADAIR OAK DR, ORLANDO, FL, 32829

Secretary

Name Role Address
GAUNT LAWRENCE Secretary 14151 Millington St, ORLANDO, FL, 32832

Treasurer

Name Role Address
GAUNT LAWRENCE Treasurer 14151 Millington St, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8401 N atlantic ave., #h9, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8401 N. Atlantic ave, #h9, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2021-04-30 8401 N. Atlantic ave, #h9, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2019-11-12 Gaunt, CHYSTAL No data
REINSTATEMENT 2019-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2017-03-21
Amendment 2016-11-04
Domestic Non-Profit 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State