Entity Name: | HOPE HOUSE, 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: | 15 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N94000006126 |
FEI/EIN Number |
593306850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4215 S.E. 59TH ST., OCALA, FL, 34480 |
Mail Address: | 4215 S.E. 59TH ST., OCALA, FL, 34480 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOON HOLLY | President | 4215 S.E. 59TH ST., OCALA, FL, 34480 |
HINES SARA | Secretary | 501 B FAIRWAY LANE, OCALA, FL, 34472 |
WRIGHT ROBERT | Treasurer | 8568 S.W. 108 PLACE, OCALA, FL, 34481 |
MOON HOWARD | Director | 4215 S.E. 59TH ST., OCALA, FL, 34480 |
RUSHLOW ARTHUR | Director | 627 NE 45TH CT., OCALA, FL, 34470 |
KENYON JEAN | Director | 2020 NE 79TH PL., OCALA, FL, 34479 |
MOON HOLLY | Agent | 4215 S.E. 59TH ST., OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-23 | 4215 S.E. 59TH ST., OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 1996-07-23 | 4215 S.E. 59TH ST., OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-23 | MOON, HOLLY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-23 | 4215 S.E. 59TH ST., OCALA, FL 34480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-23 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State