Entity Name: | HOPE FOR LILLIAN GRACE, 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: | 21 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | N16000010336 |
FEI/EIN Number |
46-5690165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Calumet Drive, Saint Johns, FL, 32259, US |
Mail Address: | 60 Calumet Drive, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALL JOSEPH | Director | 60 Calumet Drive, Saint Johns, FL, 32259 |
BALL JOSEPH | President | 60 Calumet Drive, Saint Johns, FL, 32259 |
JOHNSON MEGAN | Treasurer | 60 Calumet Drive, Saint Johns, FL, 32259 |
JOHNSON MEGAN | Director | 60 Calumet Drive, Saint Johns, FL, 32259 |
BALL JAMIE | Director | 60 Calumet Drive, Saint Johns, FL, 32259 |
GUENNOUN STACY | Director | 60 Calumet Drive, Saint Johns, FL, 32259 |
Ball Joseph P | Agent | 60 Calumet Drive, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 60 Calumet Drive, Saint Johns, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 60 Calumet Drive, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 60 Calumet Drive, Saint Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-08 | Ball, Joseph Patrick | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-08-08 |
Domestic Non-Profit | 2016-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State