Entity Name: | H.O.P.E. HOUSE NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N21000012300 |
FEI/EIN Number | 87-3207588 |
Address: | 3050 Beck Blvd, L2, Naples, FL, 34114, US |
Mail Address: | 3050 Beck Blvd, L2, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCONE ANGELA | Agent | 3050 Beck Blvd, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Falcone Angela | President | 3050 Beck Blvd, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Allen Lori | Vice President | 5811 Cinzano Ct, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Ehling Vada | Secretary | 11 Lake Diane Dr, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Falcone Angela | Treasurer | 3050 Beck Blvd, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Baker Chad R | Auth | 801 W. South Boundary, Suite C, Perrysburg, OH, 43551 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3050 Beck Blvd, L2, Naples, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 3050 Beck Blvd, L2, Naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 3050 Beck Blvd, L2, Naples, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-10 |
Domestic Non-Profit | 2021-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State