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 |
Name | Role | Address |
---|---|---|
LILYQUIST LELA | Agent | 1024 MEADOW LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LOU ANN LANIER | Treasurer | 3938 KIND DR, BRANDON, FL, 33511 |
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 |
Name | Role | Address |
---|---|---|
LILYQUIST LELA | President | 1024 MEADOW LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Boykins Chris Dr. | Secretary | 257 W. Brandon Blvd., Brandon, FL, 33511 |
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 |
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