Search icon

REFLECTIONZ OF HOPE INC.

Company Details

Entity Name: REFLECTIONZ OF HOPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: N10000007595
FEI/EIN Number 273281934
Address: 4441 Nw 7th Street, Plantation, FL, 33317, US
Mail Address: 4441 Nw 7th Street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DORAN HELEN T Agent 4441 Nw 7th Street, Plantation, FL, 33317

Vice President

Name Role Address
Hylton Marlon Vice President 4441 NW 7th St, Plantation, FL, 33317

Officer

Name Role Address
Doran. STEPHAN A Officer 123 Marks Court, Southend-On -Sea, En, Ss12R

President

Name Role Address
DORAN HELEN President 5320 NW 88th Ave, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4441 Nw 7th Street, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2019-04-30 4441 Nw 7th Street, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4441 Nw 7th Street, Plantation, FL 33317 No data
REINSTATEMENT 2017-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-02 DORAN, HELEN T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-03-01 No data No data
AMENDMENT 2011-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-03-08
REINSTATEMENT 2015-03-02
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State