Search icon

ACTION HOPE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: ACTION HOPE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N20000011534
FEI/EIN Number 85-3579248

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

Address: 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL, 32117
Mail Address: 149 SAVANNAH LN, RICHMOND HILL, GA, 31324
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES MAJANGA Director 1612 MAIN ST., APT. 150, JINJA 00000 UGANDA, FL, 32725
MOSES MAJANGA President 1612 MAIN ST., APT. 150, JINJA 00000 UGANDA, FL, 32725
REBEKEH SCHAFF Director 149 SAVANNAH LN, RICHMOND HILL, GA, 31324
REBEKEH SCHAFF Executive Director 149 SAVANNAH LN, RICHMOND HILL, GA, 31324
REBEKEH SCHAFF Vice President 149 SAVANNAH LN, RICHMOND HILL, GA, 31324
POYA BRIDGET Director 162 MAIN ST - APT. 150, JINGA OOOOO UGANDA, GA, 31324
PETERSON JOY Director 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL, 32117
PETERSON JOY Treasurer 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL, 32117
PETERSON JOY Agent 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-03-10 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2021-03-10 PETERSON, JOY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1160 BUENA VISTA DRIVE, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-09-20
Off/Dir Resignation 2021-04-16
Amendment 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State