Entity Name: | HOUSES OF HOPE, INC. OF POLK COUNTY |
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: | 17 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | N16000001625 |
FEI/EIN Number |
81-1645017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Maryland Avenue, Saint Cloud, FL, 34769, US |
Mail Address: | 1515 Maryland Avenue, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Dana | Vice President | 4616 Mt. View Dr., LAKELAND, FL, 33813 |
DAVIS JOSEPH | President | 4616 MOUNT VIEW DR., LAKELAND, FL, 33813 |
Steele Charlene | Secretary | 5028 Dorman Rd, Lakeland, FL, 33813 |
Stolk Danielle | Chief Executive Officer | 1515 Maryland Avenue, Saint Cloud, FL, 34769 |
Davis Dana | Agent | 4616 Mt. View Dr., LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1515 Maryland Avenue, Saint Cloud, FL 34769 | - |
REINSTATEMENT | 2022-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 1515 Maryland Avenue, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1515 Maryland Avenue, Saint Cloud, FL 34769 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Davis, Dana | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 4616 Mt. View Dr., LAKELAND, FL 33813 | - |
AMENDMENT | 2016-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-09-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-20 |
Amendment | 2016-04-08 |
Domestic Non-Profit | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State