Search icon

SEEDS OF HOPE MISSION, INC.

Company Details

Entity Name: SEEDS OF HOPE MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: N10000003100
FEI/EIN Number 80-0575244
Address: 4328 WALBRIDGE STREET, HOME, ORLANDO, FL, 32809
Mail Address: 4328 WALBRIDGE STREET, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LENOR JOHN S Agent 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

President

Name Role Address
LENOR JOHN S President 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Executive Director

Name Role Address
LENOR JOHN S Executive Director 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Vice Chairman

Name Role Address
Hussey Comfort Vice Chairman 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Secretary

Name Role Address
Scott Marvin Secretary 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Treasurer

Name Role Address
Scott Marvin Treasurer 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Officer

Name Role Address
Lenor Luisa Officer 4328 WALBRIDGE STREET, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-09 LENOR, JOHN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 4328 WALBRIDGE STREET, HOME, ORLANDO, FL 32809 No data
AMENDMENT 2010-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-06-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State