Search icon

HOPE GARDEN A.L.F., INC.

Company Details

Entity Name: HOPE GARDEN A.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000025922
FEI/EIN Number 593629166
Address: 40 SPRING LOOP CIRCLE, OCALA, FL, 34472-2901
Mail Address: 40 SPRING LOOP CIRCLE, OCALA, FL, 34472-2901
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCE JOSEPH T Agent 2 PINE COURT PLACE, OCALA, FL, 344729048

President

Name Role Address
GRANT NOEL F President 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901

Treasurer

Name Role Address
GRANT NOEL F Treasurer 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901

Director

Name Role Address
GRANT NOEL F Director 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901
GRANT MAGNAMEE I Director 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901

Vice President

Name Role Address
GRANT MAGNAMEE I Vice President 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901

Secretary

Name Role Address
GRANT MAGNAMEE I Secretary 40 SPRING LOOP CIRCLE, OCALA, FL, 344722901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 40 SPRING LOOP CIRCLE, OCALA, FL 34472-2901 No data
CHANGE OF MAILING ADDRESS 2001-05-07 40 SPRING LOOP CIRCLE, OCALA, FL 34472-2901 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 2 PINE COURT PLACE, OCALA, FL 34472-9048 No data

Documents

Name Date
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State