Search icon

GOT HOPE MINISTRIES, INC.

Company Details

Entity Name: GOT HOPE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000009267
FEI/EIN Number 273605336
Address: 981 E. Eau Gallie Blvd, Melbourne, FL, 32937, US
Mail Address: 3121 Coon Hunter Lodge Road, Jamestown, TN, 38556, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DUFFY, JR MICHAEL B Agent 981 E. Eau Gallie Blvd, Melbourne, FL, 32937

President

Name Role Address
DUFFY, JR MICHAEL B President 3121 Coon Hunter Lodge Road, Jamestown, TN, 38556

Secretary

Name Role Address
DUFFY MARIA M Secretary 3121 Coon Hunter Lodge Road, Jamestown, TN, 38556

Treasurer

Name Role Address
DUFFY MARIA M Treasurer 3121 Coon Hunter Lodge Road, Jamestown, TN, 38556

Vice President

Name Role Address
Russell Florida Vice President 1583 Heartwellville st, NW Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035117 A MAN OF MIRACLES MINISTRY EXPIRED 2018-03-15 2023-12-31 No data 981 E EAU GALLIE BLVD, 109, MELBOURNE, FL, 32937
G10000101341 CHRIST CHURCH OF HOPE EXPIRED 2010-11-04 2015-12-31 No data 218A E. EAUGALLIE BLVD 109, IHB, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-09-15 981 E. Eau Gallie Blvd, 109, Melbourne, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 981 E. Eau Gallie Blvd, 109, Melbourne, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 981 E. Eau Gallie Blvd, 109, Melbourne, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2018-03-15 DUFFY, JR, MICHAEL B No data

Documents

Name Date
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State