Search icon

NORTHERN HOPE CORP

Company Details

Entity Name: NORTHERN HOPE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2008 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: P08000091120
FEI/EIN Number 263539812
Address: 302 S Graham Ave Suite C, Orlando, FL, FL, 32803, US
Mail Address: P. O. BOX 2626, ORLANDO, FL, 32802-2626
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILKIE ROBIN M Agent 24 FOREST CIR, ORLANDO, FL, 32803

President

Name Role Address
WILKIE ROBIN M President 24 FOREST CIR, ORLANDO, FL, 32803

Treasurer

Name Role Address
WILKIE ROBIN M Treasurer 24 FOREST CIR, ORLANDO, FL, 32803

Vice President

Name Role Address
NAYLOR KHRISTIAN P Vice President 24 FOREST CIR, ORLANDO, FL, 32803
WILKIE TERRANCE P Vice President 411 SOFT SHADOW LANE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100940 PREFERRED CARE AT HOME OF NE ORLANDO ACTIVE 2018-09-12 2028-12-31 No data P. O. BOX 2626, ORLANDO, FL, 32802
G16000092770 PREFERRED CARE AT HOME OF NE ORLANDO EXPIRED 2016-08-19 2021-12-31 No data P. O. BOX 2626, ORLANDO, FL, 32803
G08315900076 PREFERRED CARE AT HOME OF NORTHEAST ORLANDO EXPIRED 2008-11-07 2013-12-31 No data 250 N. ORANGE AVE SUITE 1250, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 302 S Graham Ave Suite C, Orlando, FL, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 24 FOREST CIR, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2011-02-17 302 S Graham Ave Suite C, Orlando, FL, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2009-01-15 WILKIE, ROBIN M No data
ARTICLES OF CORRECTION 2008-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State