Entity Name: | HOPE SEEDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Sep 2021 (3 years ago) |
Document Number: | N99000001496 |
FEI/EIN Number | 650911582 |
Address: | 4625 26th St W, BRADENTON, FL, 34207, US |
Mail Address: | 4501 MANATEE AVE W #161, BRADENTON, FL, 34209 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDYKE GERRIT | Agent | 4234 CADDIE DR E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
VANDYKE GERRIT Phd | Director | 4234 CADDIE DR E, BRADENTON, FL, 34203 |
Racke Kenneth DPhd | Director | 2711 Heathermoor Park Dr S, Carmel, IN, 46074 |
Pabst Arthur Phd | Director | 420 Encina Ave., Davis, CA, 956160204 |
Name | Role | Address |
---|---|---|
Balsbaugh David SPhd | Chief Executive Officer | 508 Saturn Ave, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Franke Luella | Chairman | 19 Quail Trail, Uniontown, MO, 63783 |
Name | Role | Address |
---|---|---|
Basik Jeffrey | Treasurer | 10098 Windy Pointe Ct, Ft. Myers, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048053 | HOPE SEEDS GLOBAL, INC. | ACTIVE | 2020-04-30 | 2025-12-31 | No data | 4625 WEST 26TH STREET, BRADENTON, FL, 34207 |
G20000048084 | HOPE SEEDS INTERNATIONAL, INC | ACTIVE | 2020-04-30 | 2025-12-31 | No data | 4625 26TH STREET WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2021-09-15 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2021-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 4625 26th St W, BRADENTON, FL 34207 | No data |
AMENDMENT | 2014-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | VANDYKE, GERRIT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 4234 CADDIE DR E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 4625 26th St W, BRADENTON, FL 34207 | No data |
REINSTATEMENT | 2000-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
Amended and Restated Articles | 2021-09-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State