Entity Name: | PAINT HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2019 (6 years ago) |
Date of dissolution: | 29 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (9 months ago) |
Document Number: | N19000006644 |
FEI/EIN Number | 84-2194256 |
Address: | 9655 SW 72nd CT, Ocala, FL, 34476, US |
Mail Address: | 9655 SW 72nd CT, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drew Jessica | Agent | 9655 SW 72nd CT, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
DREW WILL | President | 15620 NW HWY 225, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
OSTROWSKI EVELYN | Vice President | 11 N. REXAHAME ST, N. BILLERICA, MA, 01862 |
Name | Role | Address |
---|---|---|
OSTROWSKI EVELYN | Treasurer | 11 N. REXAHAME ST, N. BILLERICA, MA, 01862 |
Name | Role | Address |
---|---|---|
Cooper Diana C | Secretary | 106 Park St, Bennington, VT, 05201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 9655 SW 72nd CT, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 9655 SW 72nd CT, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 9655 SW 72nd CT, Ocala, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | Drew, Jessica | No data |
AMENDMENT | 2019-08-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-25 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-07-15 |
Amendment | 2019-08-28 |
Domestic Non-Profit | 2019-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State