Search icon

GOD'S PLACE OF HOPE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S PLACE OF HOPE MINISTRY, 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: 11 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2023 (a year ago)
Document Number: N05000010498
FEI/EIN Number 680616038

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

Address: 4220 NW 22 Avenue, Miami, FL, 33142, US
Mail Address: PO BOX 552443, CAROL CITY, FL, 33055
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCutchen Venus Director 11861 SW 43 Street / apt 353, Miramar, FL, 33025
McCutchen Venus President 11861 SW 43 Street / apt 353, Miramar, FL, 33025
SUMMERSET LIZZIE EVANG Treasurer PO BOX 472532, MIAMI, FL, 33247
SUMMERSET LIZZIE EVANG Director PO BOX 472532, MIAMI, FL, 33247
FREAR SABRINA D Secretary 2054 NW 3RD AVE, MIAMI, FL, 33127
MCCUTCHEN VENUS PASTOR Agent 11861 SW 43 Avenue, MIAMI, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-10 11861 SW 43 Avenue, Apt 353, MIAMI, FL 33025 -
REINSTATEMENT 2023-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-10 4220 NW 22 Avenue, Miami, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 MCCUTCHEN, VENUS, PASTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-25 4220 NW 22 Avenue, Miami, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-12-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-07-02
ADDRESS CHANGE 2011-06-02
REINSTATEMENT 2010-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State