Search icon

HANDS OF HOPE, INC.

Company Details

Entity Name: HANDS OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N94000000538
FEI/EIN Number 593220558
Address: 700 N COURTNEY PKWY, A201, MERRITT ISLAND, FL, 32953, US
Mail Address: 700 N COURTNEY PKWY, #201, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WARE ETHEL Agent 700 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
SMITH AMRILYN Secretary 504 DONNELT ST, COCOA, FL, 32922

Treasurer

Name Role Address
HUNTER MARY Treasurer 452 ORMOND AVE, MERRITT ISLAND, FL, 32953
MONTGOMERY WESSIE Treasurer 424 ROOSEVELT AVE, MERRITT ISLAND, FL, 32953
FRENCH JESSE Treasurer 5920 BALTIMORE AVE, PORT ST JOHN, FL

Trustee

Name Role Address
MONTGOMERY WESSIE Trustee 424 ROOSEVELT AVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
GRAY BARBARA Director 700 N COURTNEY PKWY, #325, MERRITT ISLAND, FL
ETHEL WARE Director 700 N COURTENAY PKWY APT. 201, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 700 N COURTNEY PKWY, A201, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1997-03-12 700 N COURTNEY PKWY, A201, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 1997-03-12 WARE, ETHEL No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-12 700 N COURTNEY PKWY, #201, MERRITT ISLAND, FL 32953 No data
AMENDMENT 1995-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State