Search icon

HAITI'S HOPE, INC.

Company Details

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

Agent

Name Role Address
Cohen Cynthia M Agent 12544 Lakeshore Dr., Clermont, FL, 34711

Director

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

President

Name Role Address
Cohen Michael S President 12544 Lakeshore Dr., Clermont, FL, 34711

Events

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

Documents

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