Entity Name: | GARDEN OF HOPE OUTREACH MINISTRIES 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: | 03 Mar 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | N03000001884 |
FEI/EIN Number |
030496966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 SAN DIEGE AVE., FORT PIERCE, FL, 34950, US |
Mail Address: | 3508 Roselawn Blvd., FORT PIERCE, FL, 34982, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEAL-WALKER BELINDA Dr. | Chief Executive Officer | 3508 ROSELAWN BLVD, FT PIERCE, FL, 34982 |
WALKER ERIC A | Vice President | 3508 ROSELAWN BLVD., FORT PIERCE, FL, 34982 |
BUTLER BETTY | Treasurer | 1701 N. 22ND ST. FORT, FORT PIERCE, FL, 34982 |
HINDS ALICE | Asst | 1704 S. 29TH. ST., FORT PIERCE, FL, 34947 |
MCNEAL WALKER BELINDA DR. | Agent | 3508 ROSELAWN BLVD, FORT PIERCE, FL, 34982 |
WALKER JASMINE L | Asst | 3508 ROSELAWN BLVD., FORT PIERCE, FL, 34982 |
HART MARY Dr. | Exec | 2809 AVE. I, FORT PIERCE, FL, 34947 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000082668 | GARDEN OF HOPE LEARNING ACADEMY | ACTIVE | 2021-06-21 | 2026-12-31 | - | 3508 ROSELAWN BLVD., FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-21 | 4201 SAN DIEGE AVE., FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 4201 SAN DIEGE AVE., FORT PIERCE, FL 34950 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2020-06-11 | GARDEN OF HOPE OUTREACH MINISTRIES INC. | - |
AMENDMENT AND NAME CHANGE | 2012-03-01 | GARDEN OF HOPE MINISTRIES INC. | - |
AMENDMENT AND NAME CHANGE | 2011-01-06 | GARDEN OF HOPE: VICTORY OUTREACH MINISTRIES INC. | - |
REINSTATEMENT | 2010-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 3508 ROSELAWN BLVD, FORT PIERCE, FL 34982 | - |
AMENDMENT | 2003-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-07-21 |
Amended/Restated Article/NC | 2020-06-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State