Search icon

PORTAMENTO OF HOPE, INC.

Company Details

Entity Name: PORTAMENTO OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: N08000005711
FEI/EIN Number 263382589
Address: 107 MASON STREET / 303 S. PARSONS AVE., BRANDON, FL, 33511
Mail Address: 301 S PARSONS AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LILYQUIST LELA Agent 1024 MEADOW LANE, BRANDON, FL, 33511

Treasurer

Name Role Address
LOU ANN LANIER Treasurer 3938 KIND DR, BRANDON, FL, 33511

Director

Name Role Address
LOU ANN LANIER Director 3938 KIND DR, BRANDON, FL, 33511
LILYQUIST LELA Director 1024 MEADOW LANE, BRANDON, FL, 33511
Boykins Chris Dr. Director 257 W. Brandon Blvd., Brandon, FL, 33511

President

Name Role Address
LILYQUIST LELA President 1024 MEADOW LANE, BRANDON, FL, 33511

Secretary

Name Role Address
Boykins Chris Dr. Secretary 257 W. Brandon Blvd., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 107 MASON STREET / 303 S. PARSONS AVE., BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 107 MASON STREET / 303 S. PARSONS AVE., BRANDON, FL 33511 No data
AMENDED AND RESTATEDARTICLES 2010-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State