Search icon

FROSENE SPIRIT OF HOPE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FROSENE SPIRIT OF HOPE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: N00000005150
FEI/EIN Number 593662813

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

Address: 18001 Old Cutler Road STE 421, Palmetto Bay, FL, 33157, US
Mail Address: 18001 Old Cutler Road STE 421, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS MARIA Treasurer 11224 Sorrel Ridge Lane, Oakton, VA, 22124
MICHAELS MARIA Director 11224 Sorrel Ridge Lane, Oakton, VA, 22124
STUDDS NICK Vice President 11224 Sorrel Ridge Lane, Oakton, VA, 22124
STUDDS NICK Director 11224 Sorrel Ridge Lane, Oakton, VA, 22124
MICHAELS MARIA Agent 18001 Old Cutler Road STE 421, Palmetto Bay, FL, 33157
MICHAELS MARIA President 11224 Sorrel Ridge Lane, Oakton, VA, 22124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 18001 Old Cutler Road STE 421, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 18001 Old Cutler Road STE 421, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-10 18001 Old Cutler Road STE 421, Palmetto Bay, FL 33157 -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-12-23 - -
REGISTERED AGENT NAME CHANGED 2004-12-23 MICHAELS, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State