Search icon

HOPE FOR LILLIAN GRACE, INC.

Company Details

Entity Name: HOPE FOR LILLIAN GRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: N16000010336
FEI/EIN Number 46-5690165
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

Agent

Name Role Address
Ball Joseph P Agent 60 Calumet Drive, Saint Johns, FL, 32259

Director

Name Role Address
BALL JOSEPH Director 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

President

Name Role Address
BALL JOSEPH President 60 Calumet Drive, Saint Johns, FL, 32259

Treasurer

Name Role Address
JOHNSON MEGAN Treasurer 60 Calumet Drive, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 60 Calumet Drive, Saint Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 60 Calumet Drive, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2018-03-27 60 Calumet Drive, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2017-08-08 Ball, Joseph Patrick No data

Documents

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 Feb 2025

Sources: Florida Department of State