Search icon

SIGNS OF HOPE GLOBAL INC.

Company Details

Entity Name: SIGNS OF HOPE GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 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: N10000001757
FEI/EIN Number 271916404
Address: 5177 CINDERLANE PKWY, APT 703, ORLANDO, FL, 32808, US
Mail Address: 5177 CINDERLANE PKWY, APT 703, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326586629 2017-02-07 2017-02-07 PO BOX 617474, ORLANDO, FL, 328617474, US 618 CALLAHAN ST, WINTER PARK, FL, 327893009, US

Contacts

Phone +1 310-292-2830

Authorized person

Name MR. SAMUEL PIERRELOUIS
Role OWNER/TCM/CLINICAL SUPERVISOR
Phone 3102922830

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1487105227
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 019585500
State FL

Agent

Name Role Address
PIERRELOUIS SAMUEL Agent 5177 CINDERLANE PKWY, ORLANDO, FL, 32808

President

Name Role Address
PIERRELOUIS SAMUEL President 5177 CINDERLANE PKWY APT 703, ORLANDO, FL, 32808

Vice President

Name Role Address
POWERS ANDREW D Vice President 4165 FALLWOOD CIRCLE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 5177 CINDERLANE PKWY, APT 703, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2011-03-18 5177 CINDERLANE PKWY, APT 703, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 5177 CINDERLANE PKWY, APT 703, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State