Entity Name: | HOPE TOWN MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2001 (24 years ago) |
Document Number: | P01000034676 |
FEI/EIN Number | 651099079 |
Address: | 150 N Cleary Rd, West Palm Beach, FL, 33413, US |
Mail Address: | 150 N Cleary Rd, West Palm Beach, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hopetown Management, Inc | Agent | 150 N Cleary Rd, West Palm Beach, FL, 33413 |
Name | Role | Address |
---|---|---|
THORNBROUGH GRANT A | President | 150 N Cleary Rd, West Palm Beach, FL, 33413 |
Name | Role | Address |
---|---|---|
SCROGGIE ARTURO O | Secretary | 150 N Cleary Rd, West Palm Beach, FL, 33413 |
Name | Role | Address |
---|---|---|
THORNBROUGH DIANA | Treasurer | 150 N Cleary Rd, West Palm Beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 150 N Cleary Rd, West Palm Beach, FL 33413 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 150 N Cleary Rd, West Palm Beach, FL 33413 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 150 N Cleary Rd, West Palm Beach, FL 33413 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-26 | Hopetown Management, Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2019-10-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State