Entity Name: | ARRAY OF HOPE RAMOS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | N03000010396 |
FEI/EIN Number |
200515564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 LOUISIANA AVE, ST CLOUD, FL, 34769 |
Mail Address: | 1019 LOUISIANA AVE, ST CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS DONNA M | President | 213 ELBOW CITY RD, ROGERSVILLE, TN, 37857 |
YATES BRENDA L | Director | 1019 LOUISIANA AVE, ST CLOUD, FL, 34769 |
HANCCOCK ROSA L | Director | 5550 HOLOPAW RD, ST CLOUD, FL, 34773 |
YATES BRENDA L | Agent | 1019 LOUISIANA AVE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 1019 LOUISIANA AVE, ST CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 1019 LOUISIANA AVE, SAINT CLOUD, FL 34769 | - |
CANCEL ADM DISS/REV | 2010-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-08 | 1019 LOUISIANA AVE, ST CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-08 | YATES, BRENDA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2010-03-08 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-09-02 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-07 |
Domestic Non-Profit | 2003-12-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State