Entity Name: | H.O.P.E. IN MIAMI DADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | N03000002367 |
FEI/EIN Number | 200005685 |
Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ TERESA A | Agent | 1300 NORTHWEST 167TH STREET, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
MARTINEZ PEDRO A | President | 50 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Ricelli Iliana M | Vice President | 50 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
CARDOUNEL EDUARDO A | Treasurer | 950 SW 104th Court, Miami, FL, 33174 |
Name | Role | Address |
---|---|---|
GONZALEZ LUIS F | Secretary | 14604 SW 60th Terrace, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 50 Biscayne Blvd, #1806, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 50 Biscayne Blvd, #1806, Miami, FL 33132 | No data |
NAME CHANGE AMENDMENT | 2013-12-02 | H.O.P.E. IN MIAMI DADE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State