Search icon

GREATER HOPE COMMUNITY DEVELOPMENT ORGANIZATION, INC.

Company Details

Entity Name: GREATER HOPE COMMUNITY DEVELOPMENT ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: N97000005489
FEI/EIN Number 593526058
Mail Address: 6736 GOLDENEYE DRIVE, ORLANDO, FL, 32810, US
Address: 6736 Goldeneye Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE Victoria R Agent 6736 GOLDENEYE DRIVE, ORLANDO, FL, 32810

President

Name Role Address
Rose Charlene Preside President 6736 Goldeneye Drive, Orlando, FL, 32810

Director

Name Role Address
Rose Charlene Preside Director 6736 Goldeneye Drive, Orlando, FL, 32810

Secretary

Name Role Address
Rose Ricky Jr. Secretary 6736 Goldeneye Drive, Orlando, FL, 32810

Treasurer

Name Role Address
Rogers Gontoy Treasurer 6736 Goldeneye Drive, Orlando, GA, 32810

Member

Name Role Address
Eric Callaway JPreside Member 6736 Goldeneye Drive, Orlando, FL, 32810
Murray Barbara J Member 5 N Public Square, Elberton, GA, 30635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 ROSE, Victoria R No data
REINSTATEMENT 2019-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-01 6736 Goldeneye Drive, Orlando, FL 32810 No data
AMENDMENT 2013-08-07 No data No data
AMENDMENT 2013-04-23 No data No data
REINSTATEMENT 2012-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
AMENDED ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-08
REINSTATEMENT 2019-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State