Entity Name: | AHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2008 (17 years ago) |
Document Number: | N06000001752 |
FEI/EIN Number | 22-3921761 |
Mail Address: | 2430 W Oakland Park Blvd, Oakland Park, FL, 33311, US |
Address: | 3075 W Oakland Park BLVD, Suite 110, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rolle Tarvada | Agent | 2430 W Oakland Park Blvd, Oakland Park, FL, 33311 |
Name | Role | Address |
---|---|---|
Hodge Rose L | Chief Executive Officer | 6297 Dusenburg Road, Delray Bch, FL, 33484 |
Name | Role | Address |
---|---|---|
Rolle Dezreen | Secretary | 6297 Dusnburg Rd, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Rolle Tarvada | Vice President | 6297 Dusnburg Rd, Delray Beach, FL, 33484 |
Choute Ismael | Vice President | 3075 W Oakland Park BLVD, Oakland Park, FL, 33311 |
Cunningham Ramon | Vice President | 3075 W Oakland Park BLVD, Oakland Park, FL, 33311 |
Name | Role | Address |
---|---|---|
Cunningham Tameika L | Asst | 3075 W Oakland Park BLVD, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-31 | 3075 W Oakland Park BLVD, Suite 110, Oakland Park, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 2430 W Oakland Park Blvd, Suite 109, Oakland Park, FL 33311 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 3075 W Oakland Park BLVD, Suite 110, Oakland Park, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Rolle, Tarvada | No data |
AMENDMENT | 2008-06-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State