Search icon

HAVEN OF HOPE OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HAVEN OF HOPE OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jan 2010 (15 years ago)
Document Number: N99000004782
FEI/EIN Number 650940481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2225 S.W. IMPORT ROAD, PORT ST. LUCIE, FL, 34953
Mail Address: 2225 S.W. IMPORT ROAD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY JAMES President 210 SW PAGODA TERRACE, PORT SAINT LUCIE, FL, 34983
ROACH BIANCA P Treasurer 2225 SW IMPORT DR, PORT SAINT LUCIE, FL, 34953
ROACH ROBERT W Director 2225 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34953
FOSTER CONSTANCE B Secretary 1924 SE HILLMORE DRIVE, PORT SAINT LUCIE, FL, 34952
ROACH ROBERT W Agent 2225 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004266 BETTER TOGETHER- PSALM 133 EXPIRED 2013-01-11 2018-12-31 - 2225 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34953
G10000009600 TREASUREFEST OF PORT SAINT LUCIE EXPIRED 2010-01-29 2015-12-31 - 2225 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-19 ROACH, ROBERT WDR. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 2225 SW IMPORT DRIVE, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State