Search icon

VISIONS OF HOPE AND PROMISE OF FLORIDA, INC.

Company Details

Entity Name: VISIONS OF HOPE AND PROMISE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: N04000006330
FEI/EIN Number 223901683
Address: P.O Box 934, Crawfordville, FL, 32326, US
Mail Address: 39 Starling Trace, Crawfordville, FL, 32327, US
ZIP code: 32326
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN-POTTER MONIQUE Agent 39 STARLING TRACE, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
BROWN-POTTER MONIQUE Secretary 39 STARLING TRACE, CRAWFORDVILLE, FL, 32327

President

Name Role Address
BROWN MARVIN President 8827 Cumbria Ct, JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
BROWN-MORRIS MONICA Treasurer 10957 ACORN PARK DR E, JACKSONVILLE, FL, 32218

BM

Name Role Address
HARRIS SANDRA BM 8974 Nazareth Alice Dr, Tallahassee, FL, 32309
BRONSON SEVILLA BM 4460 Westover Dr, Tallahassee, FL, 32303
SMITH SAMONE BM 9099 Galloway Dr, Jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 P.O Box 934, Crawfordville, FL 32326 No data
CHANGE OF MAILING ADDRESS 2014-04-27 P.O Box 934, Crawfordville, FL 32326 No data
AMENDMENT 2005-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-19 BROWN-POTTER, MONIQUE No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State