Entity Name: | REDEMPTION HOPE CENTER, 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: | 07 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Feb 2010 (15 years ago) |
Document Number: | N05000001553 |
FEI/EIN Number |
47-0951902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 NE 3RD AVE, POMPANO BEACH, FL, 33064, US |
Mail Address: | 3501 NE 3RD AVE, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLERVEAUX HECTOR | Director | 5621 NW 43RD WAY, COCONUT CREEK, FL, 33073 |
Daphnis Wisner | Secretary | 22849 N. Sandalfoot Blvd, Boca Raton, FL, 33428 |
Daphnis Wisner | Director | 22849 N. Sandalfoot Blvd, Boca Raton, FL, 33428 |
CLERVEAUX HECTOR | President | 5621 NW 43RD WAY, COCONUT CREEK, FL, 33073 |
Catilus Wilner | Director | 4761 NE 1st Terr., POMPANO BEACH, FL, 33064 |
CLERVEAUX HECTOR | Agent | 3501 NE 3RD AVE, POMPANO BEACH, FL, 33064 |
BENJAMIN RODRIGUE | Director | 4751 SUGAR PINE DR, BOCA RATON, FL, 33487 |
DUVERNY ROLNEY | Director | 2831 SW 15TH ST, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-06 | 3501 NE 3RD AVE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | CLERVEAUX, HECTOR | - |
AMENDMENT AND NAME CHANGE | 2010-02-05 | REDEMPTION HOPE CENTER, INC. | - |
AMENDMENT | 2005-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State