Entity Name: | BRIDGE TO HOPE W.O.C. 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: | 30 Jun 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | N03000005587 |
FEI/EIN Number |
592245357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10844 SW 188TH STREET, CUTLER BAY, FL, 33157, US |
Mail Address: | 10844 SW 188TH STREET, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINSLEY DIANA | Director | 21 Farmbrook Lane, Palm Coast, FL, 32137 |
Margarita Spencer Rev. | Vice President | 4999 NW 34 Place, Ocala, FL, 34482 |
Margarita Spencer Rev. | Officer | 4999 NW 34 Place, Ocala, FL, 34482 |
Julie Tinsley N | Vice President | 205 Fieldfare Dr, Kathleen, GA, 31047 |
Jenny Duis | Director | 300 Fernwood Road, Key Biscayne, FL, 33149 |
Tinsley Vanessa | Agent | 10860 SW 188th Street, Miami, FL, 33157 |
Tinsley Vanessa Rev. | President | 10860 SW 188th Street, Cutler Bay, FL, 33157 |
Anglade Cassandre D | Exec | 1401 NE 191 Street #412, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049616 | BRIDGE TO HOPE | EXPIRED | 2018-04-19 | 2023-12-31 | - | 11965 SW 270TH STREET, HOMESTEAD, FL, 33032 |
G16000031167 | BRIDGE TO HOPE | EXPIRED | 2016-03-25 | 2021-12-31 | - | 11965 S.W. 270 STREET, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-12-28 | BRIDGE TO HOPE W.O.C. INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 10860 SW 188th Street, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-21 | 10844 SW 188TH STREET, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-06-21 | 10844 SW 188TH STREET, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Tinsley, Vanessa | - |
CANCEL ADM DISS/REV | 2009-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-28 |
Name Change | 2020-12-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State