Entity Name: | FAMILY HOPE RESOURCE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N07000002777 |
FEI/EIN Number |
208653474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3075 NW 107TH AVE, DORAL, FL, 33172, US |
Mail Address: | 3075 NW 107TH AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ GLORIA E | President | 3075 NW 107 ave, MIAMI, FL, 33172 |
ADRIANA ESTEVEZ | Secretary | 3075 NW 107TH AVE, DORAL, FL, 33172 |
ESTEVEZ GLORIA E | Agent | 3075 NW 107TH AVE, DORAL, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000057471 | BETTER FUTURE FOR FAMILY INC | EXPIRED | 2011-06-10 | 2016-12-31 | - | 1414 NW 107TH AVE, SUITE 302, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2019-04-12 | FAMILY HOPE RESOURCE CENTER INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 3075 NW 107TH AVE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 3075 NW 107TH AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 3075 NW 107TH AVE, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | ESTEVEZ, GLORIA E | - |
AMENDMENT | 2011-06-17 | - | - |
AMENDMENT | 2007-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
Amendment and Name Change | 2019-04-12 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-05 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State