Entity Name: | THE HOPE CENTER OF BAKER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | N18000011186 |
FEI/EIN Number | 83-4581401 |
Address: | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
Mail Address: | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE HOPE CENTER OF BAKER COUNTY, INC. | Agent |
Name | Role | Address |
---|---|---|
Tucker Nathan | President | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
Griffis Vivien | Vice President | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
Rhoden Cathy | Director | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
Crummy Gary | Director | 300 EAST MACCLENNY AVE., MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
Econom Jeff | Secretary | 300 East Macclenny Avenue, Macclenny, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-13 | The Hope Center of Baker County, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 300 EAST MACCLENNY AVE., MACCLENNY, FL 32063 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Domestic Non-Profit | 2018-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State