Search icon

H.O.P.E.E MINISTRIES INC.

Company Details

Entity Name: H.O.P.E.E MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 2003 (22 years ago)
Document Number: N03000002753
FEI/EIN Number 020666741
Address: 5059 GLEN ALAN CT, JACKSONVILLE, FL, 32210
Mail Address: PO BOX 14851, JACKSONVILLE, FL, 32238
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS THELMA Agent 866 S.W. NICHOLS TERRACE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
HOUSE BEATRICE President 5059 GLEN ALAN CT, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
HOUSE WINFORD Vice President 5059 GLEN ALAN CT, JACKSONVILLE, FL, 32210

BM

Name Role Address
JOHNSON ROSE BM 592 MARTIN LUTHER KING JR. DR., BALDWIN, FL, 32234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014862 FRESH START MINISTRIES -A/DBH EXPIRED 2016-02-10 2021-12-31 No data 5059 GLEN ALAN CT N, JACKSONVILLE, FL, 32210
G14000079697 NEW LIFE OUTREACH MINISTRY CENTER EXPIRED 2014-08-02 2019-12-31 No data 5059 GLEN ALAN CT. N., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-08 OWENS, THELMA No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 866 S.W. NICHOLS TERRACE, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State