Entity Name: | HOMES OF HOPE INTERNATIONAL, CORP. |
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: | 23 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N96000003844 |
FEI/EIN Number |
593405011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
Mail Address: | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBERDEAU-JAEGER CYNTHIA | President | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
HUBERDEAU-JAEGER CYNTHIA | Treasurer | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
HUBERDEAU-JAEGER CYNTHIA | Director | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
RAY GEORGE TROY | Vice President | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
RAY GEORGE TROY | Director | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
HUBERDEAU-JAEGER CYNTHIA | Agent | 333 GEORGETOWN DR, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-29 | HUBERDEAU-JAEGER, CYNTHIA | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 333 GEORGETOWN DR, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 333 GEORGETOWN DR, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 333 GEORGETOWN DR, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-01-25 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-01-27 |
ANNUAL REPORT | 2006-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State