Search icon

COLOR OF HOPE, INC.

Company Details

Entity Name: COLOR OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2010 (14 years ago)
Document Number: N10000001252
FEI/EIN Number 271851170
Address: 4676 COLLIER ROAD, GREENACRES, FL, 33463, US
Mail Address: 4676 COLLIER ROAD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE EDVARD Agent 4676 COLLIER ROAD, GREENACRES, FL, 33463

Director

Name Role Address
PIERRE EDVARD Director 4676 COLLIER ROAD, GREENACRES, FL, 33463
PIERRE KERFYE Director 18467 Mateny Rd, Germantown, MD, 20874
PIERRE PORTIA Director 4676 COLLIER ROAD, GREENACRES, FL, 33463

President

Name Role Address
PIERRE EDVARD President 4676 COLLIER ROAD, GREENACRES, FL, 33463
PIERRE PORTIA President 4676 COLLIER ROAD, GREENACRES, FL, 33463

Treasurer

Name Role Address
PIERRE KERFYE Treasurer 18467 Mateny Rd, Germantown, MD, 20874

Vice President

Name Role Address
PIERRE PORTIA Vice President 4676 COLLIER ROAD, GREENACRES, FL, 33463

Secretary

Name Role Address
PIERRE PORTIA Secretary 4676 COLLIER ROAD, GREENACRES, FL, 33463

Exec

Name Role Address
Lalanne Marli Exec 1667 W. Farwell Ave. Unit GN, Chicago, IL, 60626

Idea

Name Role Address
Basquin Salusa Idea 5308 Helene Place, West Palm Beach, FL, 33407

Repr

Name Role Address
Danastor Frensisca Repr 9898 Watermill Cir #A, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT 2010-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State