Search icon

HIGHER DIMENSIONS OF H.O.P.E. MINISTRIES, INC.

Company Details

Entity Name: HIGHER DIMENSIONS OF H.O.P.E. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: N03000000642
FEI/EIN Number 010764346
Address: 1624 BRONSON STREET, PALATKA, FL, 32177, US
Mail Address: 2015 Maplewood Dr., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
CANTY BEVERLY E Agent 2015 Maplewood Dr, PALATKA, FL, 32177

President

Name Role Address
CANTY BEVERLY E President 2015 Maplewood Dr, PALATKA, FL, 32177

Director

Name Role Address
CANTY SHERMAN S Director 2015 Maplewood Dr, PALATKA, FL, 32177
Aaron Thilisha Director 930 N 19th Street, PALATKA, FL, 32177

Vice President

Name Role Address
TOMBLIN CORLIS D Vice President 2502 PROSPECT STREET, PALATKA, FL, 32177

Secretary

Name Role Address
Elkins Lafonda T Secretary 168 SandPine Circle, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 1624 BRONSON STREET, PALATKA, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2015 Maplewood Dr, PALATKA, FL 32177 No data
AMENDMENT AND NAME CHANGE 2010-01-15 HIGHER DIMENSIONS OF H.O.P.E. MINISTRIES, INC. No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1624 BRONSON STREET, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State