Search icon

HOPE AND A FUTURE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HOPE AND A FUTURE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N10000009242
FEI/EIN Number 900670096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7334 Berry Ave, JACKSONVILLE, FL, 32211, US
Mail Address: 7334 Berry Ave, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORE CARISSA Chief Executive Officer 15612 Shark Rd W, JACKSONVILLE, FL, 32226
MARLER ANTHONY Chief Operating Officer 15612 Shark Rd W, JACKSONVILLE, FL, 32226
Gibbs Gil Boar 1309 Trailwood Court, Neptune Beach, FL, 32266
Burgbacher Chad A Boar 1057 Lido Rd, Jacksonville, FL, 32216
DORE CARISSA L Agent 7334 Berry Ave, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051098 EVERY GIRL LIVING EXPIRED 2019-04-25 2024-12-31 - 7334 BERRY AVE., JACKSONVILLE, FL, 32226
G17000032694 LIVING WELL COUNSELING AND WELLNESS EXPIRED 2017-03-28 2022-12-31 - 7334 BERRY AVE, JACKSONVILLE, FL, 32211
G12000061516 LIVING WELL COUNSELING, COACHING AND CONSULTING EXPIRED 2012-06-20 2017-12-31 - 680 MAYPORT RD., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 7334 Berry Ave, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 7334 Berry Ave, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-03-23 7334 Berry Ave, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2017-03-23 DORE, CARISSA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-14
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-05-01
Domestic Non-Profit 2010-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State