Entity Name: | ONE HOPE UNITED - FLORIDA REGION 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: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 09 Jun 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | N02000005605 |
FEI/EIN Number |
542082539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5749 WESTGATE DRIVE, SUITE 202, ORLANDO, FL, 32835, US |
Mail Address: | 5749 WESTGATE DRIVE, SUITE 202, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699951574 | 2008-01-10 | 2010-02-23 | 10720 CARIBBEAN BLVD, SUITE 500, CUTLER BAY, FL, 33189, US | 10720 CARIBBEAN BLVD, SUITE 330, CUTLER BAY, FL, 33189, US | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 786-573-9000 |
Fax | 7865739003 |
Phone | +1 786-712-0492 |
Fax | 7862425080 |
Authorized person
Name | MRS. JOLENE M. PALAZOO-FORD |
Role | BUSINESS MANAGER-FLORIDA REGION |
Phone | 4073992038 |
Taxonomy
Taxonomy Code | 101Y00000X - Counselor |
License Number | SW5817 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 101YM0800X - Mental Health Counselor |
License Number | SW5817 |
State | FL |
Is Primary | No |
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
State | FL |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 076043900 |
State | FL |
Issuer | MEDICAID |
Number | 0760439 00 |
State | FL |
Name | Role | Address |
---|---|---|
SPREHE GREGORY | Director | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
HOFFMAN CHRISTOPHER | Director | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
HUMPHREY SCOTT | Director | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
MARTINEZ KRISTINA | Secretary | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
McCONNELL DAVID | Treasurer | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
HORNER EVA | Executive | 5749 Westgate Drive, FL, FL, 32835 |
HORNER EVA | Agent | 5749 WESTGATE DRIVE, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167716 | SOUTH DADE CHILDREN'S RESOURCE NETWORK | EXPIRED | 2009-10-22 | 2014-12-31 | - | 10720 CARIBBEAN BLVD., STE. 500, CUTLER BAY, FL, 33189 |
G09000163231 | KIDS HOPE UNITED-FLORIDA REGIONS, INC. | EXPIRED | 2009-10-08 | 2014-12-31 | - | 10720 CARIBBEAN BLVD., STE. 500, CUTLER BAY, FL, 33189 |
G08066900336 | SOUTH DADE CHILDREN'S RESOURCE NETWORK | EXPIRED | 2008-03-06 | 2013-12-31 | - | 10720 CARIBBEAN BOULEVARD, SUITE 500, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-06-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F17000000594. MERGER NUMBER 500000172215 |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | HORNER, EVA | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-30 | 5749 WESTGATE DRIVE, SUITE 202, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5749 WESTGATE DRIVE, SUITE 202, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5749 WESTGATE DRIVE, SUITE 202, ORLANDO, FL 32835 | - |
NAME CHANGE AMENDMENT | 2009-10-08 | ONE HOPE UNITED - FLORIDA REGION INC. | - |
NAME CHANGE AMENDMENT | 2005-02-08 | KIDS HOPE UNITED-FLORIDA REGION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-22 |
AMENDED ANNUAL REPORT | 2014-05-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State