Search icon

HOUSE OF HOPE CHURCH, INC.

Company Details

Entity Name: HOUSE OF HOPE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000005517
FEI/EIN Number N/A
Address: 7875 W McNab Rd, Tamarac, FL 33321
Mail Address: 8161 N University Drive, Apt 2, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMACHO, ERNESTO D Agent 8161 N University Dr, Apt 2, Tamarac, FL 33321

Pastor

Name Role Address
CAMACHO, ERNESTO D Pastor 8161 N University Drive, Apt 2 Tamarac, FL 33321

President

Name Role Address
CAMACHO, ERNESTO D President 8161 N University Drive, Apt 2 Tamarac, FL 33321

Treasurer

Name Role Address
EUSEBIO, EDWARD Treasurer 8161 N University Drive, Apt 2 Tamarac, FL 33321

Secretary

Name Role Address
CUEVAS DE LEON, Lorena Secretary 8161 N University Drive, Apt 2 Tamarac, FL 33321

Asst. Treasurer

Name Role Address
PEREZ, Michelle Asst. Treasurer 8161 N University Drive, Apt 2 Tamarac, FL 33321

Elder

Name Role Address
PAYNE, Jesse James Elder 8161 N University Drive, Apt 2 Tamarac, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-05-02 7875 W McNab Rd, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 8161 N University Dr, Apt 2, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 7875 W McNab Rd, Tamarac, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State