Entity Name: | FLOAT HOPE OF INDIAN RIVER COUNTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Dec 2016 (8 years ago) |
Document Number: | N16000012175 |
FEI/EIN Number | 81-4707322 |
Address: | 6001 Highway A1A, Indian River Shores, FL, 32963, US |
Mail Address: | 6001 Highway A1A, Indian River Shores, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER WARREN | Agent | 1672 SUNPORT ROAD, SEBASTIAN, FL, 32958 |
Name | Role | Address |
---|---|---|
POWERS JEFF | Director | 100 CLARKSON LANE, VERO BEACH, FL, 32963 |
Fuller Warren | Director | 1672 Sunport Road, Sebastain, FL, 32958 |
WOOLFORK FREDDIE | Director | 4590 57TH AVENUE, VERO BEACH, FL, 32967 |
GRIMM MARY | Director | 320 INDIAN HARBOR ROAD, VERO BEACH, FL, 32963 |
Miller Jennifer | Director | 10611 Fife Avenue, Vero Beach, FL, 32963 |
Gonye Lori | Director | 10735 North Frayne DRive, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 6001 Highway A1A, Indian River Shores, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 6001 Highway A1A, Indian River Shores, FL 32963 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-27 |
Domestic Non-Profit | 2016-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State