Search icon

GARDEN OF HOPE INCORPORATED

Company Details

Entity Name: GARDEN OF HOPE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: N16000005740
FEI/EIN Number 454577310
Address: 2016 Clyde Drive, JACKSONVILLE, FL, 32208, US
Mail Address: 2016 Clyde Drive, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STAMPER CLARK SHARETTA Agent 2016 Clyde Drive, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
STAMPER RONETTA A Vice President 2016 Clyde Drive, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
DONALDSON IRMA W Secretary 2016 Clyde Drive, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
Thomas Yvette Treasurer 2016 Clyde Drive, JACKSONVILLE, FL, 32208

President

Name Role Address
STAMPER CLARK SHARETTA L President 2016 Clyde Drive, JACKSONVILLE, FL, 32208

Executive Director

Name Role Address
STAMPER CLARK SHARETTA L Executive Director 2016 Clyde Drive, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 2016 Clyde Drive, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2024-08-20 2016 Clyde Drive, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 2016 Clyde Drive, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2023-06-30 STAMPER CLARK, SHARETTA No data
REINSTATEMENT 2020-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2016-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-07-12
Domestic Non-Profit 2016-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State