Entity Name: | TREASURES OF 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: | 02 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Feb 2011 (14 years ago) |
Document Number: | N09000010788 |
FEI/EIN Number |
271319237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Westview Rd Apt 204, Pearsall, TX, 78017, US |
Mail Address: | 225 Westview Rd Apt 204, Pearsall, TX, 78017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER LAVONIA | Director | 130 DURHAM LOOP, HOT SPRINGS, AR, 71913 |
BRIGHT LATOSHA | Agent | 1415 Arpeika st, fort lauderdale, FL, 33312 |
Bright Latosha | Director | 225 Westview Rd, Pearsall, TX, 780616621 |
KEY ANGELETTA | Director | 5641 Washington street #H111, Hollywood, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000078632 | GIRLS OF HOPE | EXPIRED | 2017-07-21 | 2022-12-31 | - | PO BOX 120204, FORTLAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 225 Westview Rd Apt 204, Pearsall, TX 78017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 225 Westview Rd Apt 204, Pearsall, TX 78017 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | BRIGHT, LATOSHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1415 Arpeika st, 5, fort lauderdale, FL 33312 | - |
AMENDMENT AND NAME CHANGE | 2011-02-17 | TREASURES OF HOPE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State