Entity Name: | HOPE CHURCH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N03000001841 |
FEI/EIN Number | 593768904 |
Address: | 6309 Eaton St., Hollywood, FL, 33024, US |
Mail Address: | 6309B Eaton St., Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuevas Juan G | Agent | 6309B Eaton St., Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Cuevas Juan G | President | 6309B Eaton St., Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
del Rosario Garcia Luz | Treasurer | 3250 Emerald Pointe Dr., Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Cuevas Claudia | Vice President | 6309B Eaton St., Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Bedoya Hernan | Director | 3995 Pinewalk Drive N., Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 6309 Eaton St., B, Hollywood, FL 33024 | No data |
NAME CHANGE AMENDMENT | 2020-06-12 | HOPE CHURCH FLORIDA, INC. | No data |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 6309 Eaton St., B, Hollywood, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 6309B Eaton St., Hollywood, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | Cuevas, Juan G. | No data |
REINSTATEMENT | 2015-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2014-03-10 | No data | No data |
REINSTATEMENT | 2011-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
Name Change | 2020-06-12 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-30 |
Amendment | 2014-03-10 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State