Search icon

HOPE INTERNATIONAL MENTORING CENTER, INC.

Company Details

Entity Name: HOPE INTERNATIONAL MENTORING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: N03000001943
FEI/EIN Number 562347261
Address: 8407 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 4000 NE 169th St, North Miami Beach, FL, 33160, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dorne Craig Agent 3132 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
SWILLEY W. DUANE President 326 Gail Pond Drive, Lawrenceville, GA, 30045

Director

Name Role Address
SWILLEY W. DUANE Director 326 Gail Pond Drive, Lawrenceville, GA, 30045
MARROQUIN MARCO Director 2776 Oak Grove Road, Davie, FL, 33328
Doan Joan Director 4000 NE 169th St, North Miami Beach, FL, 33160

Vice President

Name Role Address
SWILLEY DEBORAH L Vice President 326 Gail Pond Drive, Lawrenceville, GA, 30045

Officer

Name Role Address
SWILLEY JOSHUA E Officer 2776 Oak Grove Road, Davie, FL, 33328
SWILLEY KEREN Officer 2776 Oak Grove Road, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000876 HOPE INTERNATIONAL CHURCH EXPIRED 2013-01-03 2018-12-31 No data 3751 NW 94 AVE, COOPER CITY, FL, 33024
G10000089884 HOPE LEARNING CENTER EXPIRED 2010-09-30 2015-12-31 No data 3761 NW 94TH AVENUE, COOPER CITY, FL, 33024
G10000028864 DSM INTERNATIONAL, INC. EXPIRED 2010-03-31 2015-12-31 No data 1403 MONROE STREET, HOLLYWOOD, FL, 33020-5530

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8407 Pines Blvd, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2022-01-26 8407 Pines Blvd, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3132 Ponce de Leon Blvd, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 Dorne , Craig No data
REINSTATEMENT 2020-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2006-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State