Search icon

HUMAN TRAFFICKING PROJECT INC. - Florida Company Profile

Company Details

Entity Name: HUMAN TRAFFICKING PROJECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: N20000011523
FEI/EIN Number 853269203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % Hunter Chase Professional Association, 1992 Lewis Turner Blvd, FORT WALTON BEACH, FL, 32547, US
Mail Address: % Hunter Chase Professional Association, 1992 Lewis Turner Blvd, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZAN MATHEW Director % Hunter Chase Professional Association, FORT WALTON BEACH, FL, 32547
HUNTER CHASE PROFESSIONAL ASSOCIATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044138 IMMIGRATION SERVICES ACCESS COALITION ACTIVE 2023-04-05 2028-12-31 - 1992 LEWIS TURNER BLVD, SUITE 1067-300, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 % Hunter Chase Professional Association, 1992 Lewis Turner Blvd, Suite 1067 MSC 300, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-01-19 % Hunter Chase Professional Association, 1992 Lewis Turner Blvd, Suite 1067 MSC 300, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-01-19 HUNTER CHASE PROFESSIONAL ASSOCIATION -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 % Hunter Chase Professional Association, 1992 Lewis Turner Blvd, Suite 1067 MSC 300, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-01-05
Amendment 2021-05-03
Domestic Non-Profit 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State