Search icon

HOPE OF AMERICA, INC.

Company Details

Entity Name: HOPE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON AVIS C Agent 7920 MERRILL RD, JACKSONVILLE, FL, 32211

President

Name Role Address
GORDON AVIS C President 7920 MERRILL RD, JACKSONVILLE, FL, 32211

Director

Name Role Address
GORDON AVIS C Director 7920 MERRILL RD, JACKSONVILLE, FL, 32211
JACKSON MARILYN H Director 7920 MERRILL RD, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
JACKSON MARILYN H Treasurer 7920 MERRILL RD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
SOLOMON SHARON Secretary 7920 MERRIL RD, JACKSONVILLE, FL, 32211

Asst

Name Role Address
TROTTER BEVERLY Asst 7920 MERRILL RD, JAX, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 7920 MERRILL RD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2002-05-08 GORDON, AVIS C No data
AMENDMENT 1999-04-12 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State