Search icon

HOPE INTERNATIONAL MINISTRIES OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: HOPE INTERNATIONAL MINISTRIES OUTREACH, 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N08000002437
FEI/EIN Number 510663283

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

Address: 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 7750 N.W. 14TH PLACE, MIAMI, FL, 33147, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY KELSON D Director 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
MCKINNEY KELSON D Chief Executive Officer 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
MCKINNEY GWENDOLYN D Vice President 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
MCKINNEY GWENDOLYN D Director 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
DAVIS GLORIA D Secretary 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
DAVIS GLORIA D Treasurer 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
MCKINNEY KELSON D President 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
KELLOM ROSS L Secretary 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142
Leviston Nathanial D Director 5301 N.W. 17th Avenue, Miami, FL, 33142
MCKINNEY KELSON D Agent 5301 N.W. 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-11 - -

Documents

Name Date
REINSTATEMENT 2022-11-13
REINSTATEMENT 2021-11-20
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-02-05
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-10-27
Amendment and Name Change 2015-07-06
ANNUAL REPORT 2014-06-05
AMENDED ANNUAL REPORT 2013-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State