Search icon

HOPE, LIFE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: HOPE, LIFE MINISTRY, 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: 18 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: N09000009155
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 NW 1st Court, Fort Lauderdale, FL, 33311, US
Mail Address: 1709 S.W. 11 COURT, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE VERONEL Director 1709 S.W. 11 COURT, SUITE A, FT. LAUDERDALE, FL, 33312
PIERRE VERONEL President 1709 S.W. 11 COURT, SUITE A, FT. LAUDERDALE, FL, 33312
PIERRE EMANUEL Director 7433 S.W. 14 PLACE, N. LAUDERDALE, FL, 33068
PIERRE EMANUEL Vice President 7433 S.W. 14 PLACE, N. LAUDERDALE, FL, 33068
PIERRE MAZELENE C Director 3061 HOLIDAY SPRING BLVD., #102, MARGATE, FL, 33063
PIERRE MAZELENE C Secretary 3061 HOLIDAY SPRING BLVD., #102, MARGATE, FL, 33063
PIERRE SARILIA P Director 3440 N.W, 1 COURT, FT. LAUDERDALE, FL, 33311
PIERRE MANUELA S Director 3440 N.W. 1 COURT, FT. LAUDERDALE, FL, 33311
PIERRE MANUELA S Treasurer 3440 N.W. 1 COURT, FT. LAUDERDALE, FL, 33311
CORDON YVES MARIO Director 335 NW 54TH, # 2, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3440 NW 1st Court, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3440 NW 1st Court, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-03-09 PIERRE, VERONEL -
AMENDMENT 2013-07-12 - -
REINSTATEMENT 2012-10-26 - -
PENDING REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State