Search icon

HOPE OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOPE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Oct 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N95000004739
FEI/EIN Number 593343458
Address: 7920 MERRILL RD, JACKSONVILLE, FL, 32211
Mail Address: 5741 LAKE LUCINA DR. N, JACKSONVILLE, FL, 32211
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON AVIS C President 7920 MERRILL RD, JACKSONVILLE, FL, 32211
GORDON AVIS C Director 7920 MERRILL RD, JACKSONVILLE, FL, 32211
JACKSON MARILYN H Treasurer 7920 MERRILL RD, JACKSONVILLE, FL, 32211
JACKSON MARILYN H Director 7920 MERRILL RD, JACKSONVILLE, FL, 32211
SOLOMON SHARON Secretary 7920 MERRIL RD, JACKSONVILLE, FL, 32211
TROTTER BEVERLY Asst 7920 MERRILL RD, JAX, FL, 32211
GORDON AVIS C Agent 7920 MERRILL RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2002-05-08 GORDON, AVIS C -
AMENDMENT 1999-04-12 - -

Documents

Name Date
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State