Search icon

HOPE FOR HAITI CHILDREN'S CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOPE FOR HAITI CHILDREN'S CENTER INCORPORATED
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: 30 Jul 2001 (24 years ago)
Document Number: N01000005375
FEI/EIN Number 593735653

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

Mail Address: PO Box 23270, Nashville, TN, 37202, US
Address: 136 4th Ave. South, Franklin, TN, 37064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA WATTS DANITA M President PO Box 23270, Nashville, TN, 37202
HUDSON KARRIS R Vice President PO Box 23270, Nashville, TN, 37202
Erwin Mike Director PO Box 23270, Nashville, TN, 37202
Hudson Karris R Agent 808 Calabria Drive, Altamonte Springs, FL, 32714
HUDSON KARRIS R Secretary PO Box 23270, Nashville, TN, 37202
Lindquist Peter Director PO Box 23270, Nashville, TN, 37202
Fisher Michael Chairman PO Box 23270, Nashville, TN, 37202
Day David M Treasurer PO Box 23270, Nashville, TN, 37202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032978 DANITA'S CHILDREN ACTIVE 2017-03-28 2027-12-31 - P.O. BOX 23270, NASHVILLE, TN, 37202
G10000017431 DANITA'S CHILDREN EXPIRED 2010-02-23 2015-12-31 - P.O. BOX 608148, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 136 4th Ave. South, Franklin, TN 37064 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Hudson, Karris R -
CHANGE OF MAILING ADDRESS 2016-01-25 136 4th Ave. South, Franklin, TN 37064 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 808 Calabria Drive, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State