Search icon

H.O.P.E. HUMAN RESOURCE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: H.O.P.E. HUMAN RESOURCE DEVELOPMENT, 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: 27 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N00000004942
FEI/EIN Number 651027577

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

Address: 3820 South Lake Terrace, Miramar, FL, 33023, US
Mail Address: 3820 South Lake Terrace, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CONNAIL Chief Executive Officer 3820 South Lake Terrace, Miramar, FL, 33023
Morgan Mabel Chief Administrative Officer 3820 South Lake Terrace, Miramar, FL, 33023
Christian Shauntaye Chief Financial Officer 3820 South Lake Terrace, Miramar, FL, 33023
Johnson Patricia S Chief Operating Officer 3820 South Lake Terrace, Miramar, FL, 33023
JOHNSON PATRICIA Agent 3820 South Lake Terrace, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3820 South Lake Terrace, Executive Office, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3820 South Lake Terrace, Executive Suite, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-30 3820 South Lake Terrace, Executive Office, Miramar, FL 33023 -
AMENDMENT 2020-10-29 - -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877471 LAPSED 12-015470 BROWARD COUNTY COURT 2013-07-03 2019-08-11 $5,899.24 HARVEY, COVINGTON & THOMAS, LLC, 407 CENTERPOINTE CIRCLE, SUITE 1603, ALTOMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
Amendment 2020-10-29
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-11-13
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State