Search icon

MISSION OF HOPE HAITI, INC. - Florida Company Profile

Company Details

Entity Name: MISSION OF HOPE HAITI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F10000003757
FEI/EIN Number 134207776

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

Address: 1907 CYPREES CREEK PKWY UNIT 106, CEDAR PARK, TX, 78613, US
Mail Address: PO BOX 171500, AUSTIN, TX, 78717, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JOHNSON BRAD President PO BOX 171500, AUSTIN, TX, 78717
GARRISON OTIS Vice President PO BOX 171500, AUSTIN, TX, 78717
KING BOB Chief Operating Officer PO BOX 171500, AUSTIN, TX, 78717
HARRISON DENNIS Chief Financial Officer PO BOX 171500, AUSTIN, TX, 78717
HARRISON DENNIS Agent 1907 CYPRESS CREEK PKWY, CEDAR PARK, FL, 78613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039300 TEAM HOPE EXPIRED 2013-04-24 2018-12-31 - PO BOX 60004, FORT MYERS, FL, 33906
G11000047762 3 CORDS EXPIRED 2011-05-18 2016-12-31 - PO BOX 60004, FT. MYERS, FL, 33906
G10000085184 HAITIONE EXPIRED 2010-09-16 2015-12-31 - 10231 METRO PKWY #204, FT. MYERS, FL, 33966
G10000081183 LESPWA MEANS HOPE EXPIRED 2010-09-02 2015-12-31 - 10231 METRO PKWY UNIT #204, FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 HARRISON, DENNIS -
CHANGE OF MAILING ADDRESS 2019-05-17 1907 CYPREES CREEK PKWY UNIT 106, CEDAR PARK, TX 78613 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1907 CYPREES CREEK PKWY UNIT 106, CEDAR PARK, TX 78613 -
REINSTATEMENT 2017-01-23 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1907 CYPRESS CREEK PKWY, UNIT 106, CEDAR PARK, FL 78613 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State