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 |
Name | Role | Address |
---|---|---|
CAMACHO, ERNESTO D | Agent | 8161 N University Dr, Apt 2, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
CAMACHO, ERNESTO D | Pastor | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
CAMACHO, ERNESTO D | President | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
EUSEBIO, EDWARD | Treasurer | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
CUEVAS DE LEON, Lorena | Secretary | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
PEREZ, Michelle | Asst. Treasurer | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
PAYNE, Jesse James | Elder | 8161 N University Drive, Apt 2 Tamarac, FL 33321 |
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 |
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