Entity Name: | HAITI'S HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (12 years ago) |
Document Number: | N05000004959 |
FEI/EIN Number | 331117719 |
Address: | 12544 Lakeshore Dr., Clermont, FL, 34711, US |
Mail Address: | 12544 Lakeshore Dr., Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Cynthia M | Agent | 12544 Lakeshore Dr., Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Cohen Cynthia M | Director | 12544 Lakeshore Dr., Clermont, FL, 34711 |
Jackson DinahBeth | Director | 9465 SW 50th St., Davie, FL, 33328 |
Platt Cathy | Director | 13273 NW 123 Terr, Sunrise, FL, 33323 |
Pinero Diana | Director | P.O. Box 91, Frostproof, FL, 33843 |
Cole Gay M | Director | 876 Laurel View Way, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Cohen Michael S | President | 12544 Lakeshore Dr., Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 12544 Lakeshore Dr., Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 12544 Lakeshore Dr., Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 12544 Lakeshore Dr., Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | Cohen, Cynthia M. | No data |
REINSTATEMENT | 2012-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State