Entity Name: | HOPE PANHANDLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N18000011613 |
FEI/EIN Number | 83-2201011 |
Address: | 674 Serenoa Road, Unit E, SANTA ROSA BEACH, FL 32459 |
Mail Address: | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK, S. PAIGE | Agent | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
York, S. Paige | President | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
York, S. Paige | Secretary | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Tippens, Casey | Treasurer | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Harrison, Reese | Chairman | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Harrison, Mara | Vice President | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 674 Serenoa Road, Unit E, SANTA ROSA BEACH, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 2979 S County Highway 395, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 674 Serenoa Road, Unit E, SANTA ROSA BEACH, FL 32459 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
Domestic Non-Profit | 2018-10-26 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State