Entity Name: | REDEEMING AFRICA'S HOPE 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: | 25 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2010 (14 years ago) |
Document Number: | N08000006084 |
FEI/EIN Number |
800277384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19600 McCarty Rd., Deerfield, MI, 49238, US |
Mail Address: | 19600 McCarty Rd., Deerfield, MI, 49238, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell-Kirangi Laura | Exec | 34534 Salerno Circle, Sorrento, FL, 32776 |
Maertin Anna | Treasurer | 19600 McCarty Rd., Deerfield, MI, 49238 |
MITCHELL CHARIS D | President | 201 Fannie Cir, Charlotte, NC, 28205 |
Pietrocini Joshua | Vice President | 307 Olde Towne Rd, Savannah, GA, 31410 |
Mitchell Elizabeth | Secretary | 522 Wilkinson St, Chelsea, MI, 48118 |
MITCHELL LAURA D | Agent | 34534 Salerno Circle, Sorrento, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 34534 Salerno Circle, Sorrento, FL 32776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 19600 McCarty Rd., Deerfield, MI 49238 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 19600 McCarty Rd., Deerfield, MI 49238 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-07 | MITCHELL, LAURA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State