Entity Name: | BLESSED HOPE ACADEMY, 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: | 27 Jun 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | N96000003248 |
FEI/EIN Number |
593413622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
Mail Address: | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ EDWIN | MOB | 280 LA PAZ DRIVE, KISSIMMEE, FL, 34743 |
ALICEA CARMEN M | MOB | 280 LA PAZ DRIVE, KISSIMMEE, FL, 34743 |
ALAN PEREZ E | MOB | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
RIVERA-PEREZ NANCY | Agent | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
RIVERA-PEREZ NANCY | Director | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
PEREZ JOSE A | Director | 1541 AMHERST LANE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1541 AMHERST LANE, KISSIMMEE, FL 34744 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2008-09-09 | - | - |
VOLUNTARY DISSOLUTION | 2008-05-05 | - | - |
NAME CHANGE AMENDMENT | 2004-06-22 | BLESSED HOPE ACADEMY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001590166 | TERMINATED | 1000000536635 | OSCEOLA | 2013-09-23 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-09-09 |
Revocation of Dissolution | 2008-09-09 |
Voluntary Dissolution | 2008-05-05 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State