Entity Name: | LIGHT OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000010710 |
FEI/EIN Number | 113677579 |
Address: | 5211 42 STREET CT E, BRADENTON, FL, 34203 |
Mail Address: | P.O. BOX 21408, BRADENTON, FL, 34204 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING CATHY L | Agent | 5211 42ND STREET CT. E., BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
BURROWS DEBORAH | President | 5211 42 ST CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
BURROWS DEBORAH | Director | 5211 42 ST CT E, BRADENTON, FL, 34203 |
MANNING CATHY | Director | 5211 42 STREET CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MANNING CATHY | Vice President | 5211 42 STREET CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MANNING CATHY | Treasurer | 5211 42 STREET CT E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 5211 42 STREET CT E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-05 | 5211 42 STREET CT E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2004-08-05 | MANNING, CATHY LVP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-05 | 5211 42ND STREET CT. E., BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-08-05 |
Domestic Profit | 2003-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State