Search icon

S & T HOUSES OF HOPE, INC

Company Details

Entity Name: S & T HOUSES OF HOPE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000032842
FEI/EIN Number 454710345
Address: 1009 E HOWRY AVE, DELAND, FL, 32724, US
Mail Address: P O Box 32, DELAND, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANGLIN SANDRA Agent 1009 E HOWRY AVE, DELAND, FL, 34742

President

Name Role Address
ANGLIN SANDRA President 1009 E HOWRY AVE, DELAND, FL, 34742

Vice President

Name Role Address
ANGLIN SANDRA Vice President 1009 E HOWRY AVE, DELAND, FL, 34742

Secretary

Name Role Address
ANGLIN SANDRA Secretary 1009 E HOWRY AVE, DELAND, FL, 34742

Treasurer

Name Role Address
ANGLIN SANDRA Treasurer 1009 E HOWRY AVE, DELAND, FL, 34742

Director

Name Role Address
ANGLIN SANDRA Director 1009 E HOWRY AVE, DELAND, FL, 34742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 1009 E HOWRY AVE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2016-05-31 1009 E HOWRY AVE, DELAND, FL 32724 No data
AMENDMENT 2013-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-18 ANGLIN, SANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 1009 E HOWRY AVE, DELAND, FL 34742 No data

Documents

Name Date
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-14
Amendment 2013-11-18
ANNUAL REPORT 2013-01-15
Domestic Profit 2012-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State