Search icon

BEACON OF HOPE & FAITH MINISTRIES, INC.

Company Details

Entity Name: BEACON OF HOPE & FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Sep 2009 (15 years ago)
Document Number: N05000002504
FEI/EIN Number APPLIED FOR
Address: 499 NW 70th Avenue, 214, Plantation, FL, 33317, US
Mail Address: 499 NW 70th Avenue, 214, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAGUERRE JEANLUKE Agent 499 NW 70th Avenue, Plantation, FL, 33317

President

Name Role Address
Vincent Yanithe President 499 NW 70th Avenue, Plantation, FL, 33317

Director

Name Role Address
Vincent Yanithe Director 499 NW 70th Avenue, Plantation, FL, 33317
Vincent Yanithe L Director 499 NW 70th Avenue, Plantation, FL, 33317

Vice President

Name Role Address
Vincent Yanithe L Vice President 499 NW 70th Avenue, Plantation, FL, 33317

Treasurer

Name Role Address
Vincent Yanithe L Treasurer 499 NW 70th Avenue, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 499 NW 70th Avenue, 214, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-02-24 499 NW 70th Avenue, 214, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 499 NW 70th Avenue, 214, Plantation, FL 33317 No data
CANCEL ADM DISS/REV 2009-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-23 LAGUERRE, JEANLUKE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State