Entity Name: | HOPE OUTREACH LOVE CENTER, 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: | 16 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | N07000008074 |
FEI/EIN Number |
412250871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3271 W. BROWARD BLVD, Lauderhill, FL, 33312, US |
Mail Address: | 3271 W. BROWARD BLVD, Lauderhill, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD JACQUELINE D | Vice President | 1668 NW 58TH AVE, LAUDERHILL, FL, 33313 |
LLOYD JACQUELINE D | Director | 1668 NW 58TH AVE, LAUDERHILL, FL, 33313 |
Lee Jennifer | Officer | 5956, Lauderhill, FL, 33313 |
Leger Adrienne D | Officer | 504 NW 17th Avenue, Pompano Beach, FL, 33069 |
LLOYD FRANK AII | Agent | 1668 NW 58TH AVE., LAUDERHILL, FL, 33313 |
Lloyd II Frank A | President | 1668 NW 58TH AVENUE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-17 | LLOYD, FRANK A, II | - |
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 3271 W. BROWARD BLVD, Lauderhill, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 3271 W. BROWARD BLVD, Lauderhill, FL 33312 | - |
AMENDMENT | 2013-07-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2008-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 1668 NW 58TH AVE., LAUDERHILL, FL 33313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State