Entity Name: | ALLEN'S HOME OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | N17000000360 |
FEI/EIN Number | 81-4987219 |
Address: | 2031 Clarice Circle, Tampa, FL 33619 |
Mail Address: | 2108 Johnson Loop, Plant City, FL 33563 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN-GRIFFIN, ARLENE M | Agent | 2108 Johnson Loop, Plant City, FL 33563 |
Name | Role | Address |
---|---|---|
Allen-Armour, Jorie | Vice President | 12709 Stanbridge Drive, Riverview, FL 33579 |
Name | Role | Address |
---|---|---|
Allen-Griffin, Arlene M | President | 2108 Johnson Loop, Plant City, FL 33563 |
Name | Role | Address |
---|---|---|
White, Gloria | Secretary | 27021 Coral Springs Drive, Wesley Chapel, FL 33544 |
Name | Role | Address |
---|---|---|
MATHIS, RHODENE | Board Member | 5545 MATHIS ST., ZEPHYRHILLS, FL 33542 |
Veargis, Vanessa | Board Member | 1095 NW 58th Terrace, Miami, FL 33127 |
Maynor, Julia | Board Member | 2739 Gall Blvd, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Griffin, Jeronne M | Treasurer | 2108 Johnson Loop, Plant City, FL 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 2031 Clarice Circle, Tampa, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 2031 Clarice Circle, Tampa, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 2108 Johnson Loop, Plant City, FL 33563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-10-20 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
Domestic Non-Profit | 2017-01-11 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State