Search icon

VILLA OF HOPE, INC.

Company Details

Entity Name: VILLA OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: P06000087127
FEI/EIN Number 84-1713019
Address: 11725 NE CR 793, RAIFORD, FL 32083
Mail Address: VILLA OF HOPE, 11725 NE CR 793, Raiford, FL 32083
ZIP code: 32083
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
Griffis, Tamara Agent 11725 NE CR 793, RAIFORD, FL 32083

President

Name Role Address
Griffis, Tamara President 11725 NE CR 793, RAIFORD, FL 32083

Officer

Name Role Address
Griffis, Dustin Officer 11725 NE CR 793, RAIFORD, FL 32083

Secretary

Name Role Address
Griffis, Caitlin Secretary 11725 NE CR 793, RAIFORD, FL 32083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063903 VILLA OF HOPE EXPIRED 2018-05-31 2023-12-31 No data 11725 NE COUNTY ROAD 793, RAIFORD, FL, 32083

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Griffis, Tamara No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 11725 NE CR 793, RAIFORD, FL 32083 No data
CHANGE OF MAILING ADDRESS 2019-05-01 11725 NE CR 793, RAIFORD, FL 32083 No data
AMENDMENT 2016-10-17 No data No data
AMENDMENT 2013-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 11725 NE CR 793, RAIFORD, FL 32083 No data
REINSTATEMENT 2011-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-08
Amendment 2016-10-17
ANNUAL REPORT 2016-03-07

Date of last update: 27 Jan 2025

Sources: Florida Department of State