Search icon

AHOP, INC.

Company Details

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

Agent

Name Role Address
Rolle Tarvada Agent 2430 W Oakland Park Blvd, Oakland Park, FL, 33311

Chief Executive Officer

Name Role Address
Hodge Rose L Chief Executive Officer 6297 Dusenburg Road, Delray Bch, FL, 33484

Secretary

Name Role Address
Rolle Dezreen Secretary 6297 Dusnburg Rd, Delray Beach, FL, 33484

Vice President

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

Asst

Name Role Address
Cunningham Tameika L Asst 3075 W Oakland Park BLVD, Oakland Park, FL, 33311

Events

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

Documents

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