Search icon

DAYSPRING MISSIONS OF HOPE INC - Florida Company Profile

Company Details

Entity Name: DAYSPRING MISSIONS OF HOPE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2012 (13 years ago)
Document Number: N10000011607
FEI/EIN Number 274283968

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

Address: 1000 Water Oak Lane, Brookshire, TX, 77423, US
Mail Address: 1000 Water Oak Lane, Brookshire, TX, 77423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKINDE HELEN M President 1000 Water Oak Lane, Brookshire, TX, 77423
Aaron-Cole Lydia M Secretary 2254 Pipestone Court, Orlando, FL, 32818
EBOFIN OLUFEMI T Director 4370 SOUTH LAKE ORLANDO PKWY, ORLANDO, FL, 32808
Makinde Aderinsola D Director 6608 S. Westshore Blvd, Tampa, FL, 33616
Thomas Torry TMS Vice President 1907, S. Ivey Lane, Orlando, FL, 32811
MAKINDE HELEN A Agent 1000 Water Oak Lane, Brookshire, FL, 77423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091776 HERITAGE CHRISTIAN ACADEMY EXPIRED 2012-09-19 2017-12-31 - 1499 MAGELLAN CIRCLE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1000 Water Oak Lane, Brookshire, TX 77423 -
CHANGE OF MAILING ADDRESS 2023-03-31 1000 Water Oak Lane, Brookshire, TX 77423 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1000 Water Oak Lane, Brookshire, FL 77423 -
REGISTERED AGENT NAME CHANGED 2018-05-01 MAKINDE, HELEN A -
AMENDMENT 2012-09-19 - -
NAME CHANGE AMENDMENT 2011-07-28 DAYSPRING MISSIONS OF HOPE INC -

Documents

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 Apr 2025

Sources: Florida Department of State