Search icon

PEOPLE OF HOPE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PEOPLE OF HOPE 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: 03 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N05000004548
FEI/EIN Number 731735285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603, US
Mail Address: 1401 Rambla St., TAMPA, FL, 33612, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RODNEY P President 1401 Rambla St., TAMPA, FL, 33612
WILLIAMS MARILYN V Vice President 1401 Rambla St., TAMPA, FL, 33612
ECHEVARRIA MITCHELL S Secretary 1904 FRUITRIDGE STREET, BRANDON, FL, 33510
BLACKELLA KELSHA T Treasurer 12205 N 58TH ST APT B, TAMPA, FL, 33617
SYKES TERESA T Treasurer 4205 KENNETH CT #207, TAMPA, FL, 33610
WILLIAMS ALMA P Treasurer 6801 NORTH 47TH STREET, TAMPA, FL, 33610
WILLIAMS MARILYN Agent 1401 Rambla St., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1401 Rambla St., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2014-04-30 WILLIAMS, MARILYN -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL 33603 -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State