Search icon

HOPE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOPE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 1965 (59 years ago)
Date of dissolution: 25 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: 709951
FEI/EIN Number 590737623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 WEST 81ST STREET, HIALEAH, FL, 33016
Mail Address: 2700 WEST 81ST STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIELLO JOSEPH P President 2700 WEST 81ST STREET, HIALEAH, FL, 33016
GLUCK LINDA V Secretary 2700 WEST 81ST STREET, HIALEAH, FL, 33016
GLUCK LINDA V Treasurer 2700 WEST 81ST STREET, HIALEAH, FL, 33016
TERENZIO DEBBIE V Assistant Secretary 2700 W. 81 STREET, HIALEAH, FL, 33016
LUSTIG ROY R Agent 28 W. Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
MERGER 2014-06-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 705461. MERGER NUMBER 900000141809
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 28 W. Flagler Street, Suite 710, Courthouse Plaza, MIAMI, FL 33130 -
AMENDMENT 2009-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 2700 WEST 81ST STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-03-11 2700 WEST 81ST STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-03-11 LUSTIG, ROY RESQ -
AMENDMENT 2000-04-10 - -
NAME CHANGE AMENDMENT 1980-06-03 HOPE CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000590294 TERMINATED 1000000232199 DADE 2011-09-07 2021-09-14 $ 14,801.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-10-23
Amendment 2009-03-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State