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 |
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 |
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 | - | - |
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 |
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