Entity Name: | DAYSPRING MISSIONS OF HOPE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2012 (12 years ago) |
Document Number: | N10000011607 |
FEI/EIN Number | 274283968 |
Address: | 1000 Water Oak Lane, Brookshire, TX, 77423, US |
Mail Address: | 1000 Water Oak Lane, Brookshire, TX, 77423, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKINDE HELEN A | Agent | 1000 Water Oak Lane, Brookshire, FL, 77423 |
Name | Role | Address |
---|---|---|
Thomas Torry TMS | Vice President | 1907, S. Ivey Lane, Orlando, FL, 32811 |
Name | Role | Address |
---|---|---|
MAKINDE HELEN M | President | 1000 Water Oak Lane, Brookshire, TX, 77423 |
Name | Role | Address |
---|---|---|
Aaron-Cole Lydia M | Secretary | 2254 Pipestone Court, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
EBOFIN OLUFEMI T | Director | 4370 SOUTH LAKE ORLANDO PKWY, ORLANDO, FL, 32808 |
Makinde Aderinsola D | Director | 6608 S. Westshore Blvd, Tampa, FL, 33616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091776 | HERITAGE CHRISTIAN ACADEMY | EXPIRED | 2012-09-19 | 2017-12-31 | No data | 1499 MAGELLAN CIRCLE, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 1000 Water Oak Lane, Brookshire, TX 77423 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 1000 Water Oak Lane, Brookshire, TX 77423 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 1000 Water Oak Lane, Brookshire, FL 77423 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | MAKINDE, HELEN A | No data |
AMENDMENT | 2012-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2011-07-28 | DAYSPRING MISSIONS OF HOPE INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State