Entity Name: | HOPE1967, 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: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000005756 |
FEI/EIN Number |
45-2668047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 N.W 8th Court, Fort Lauderdale, FL, 33311, US |
Mail Address: | P.O. BOX 121341, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK LATARSHA | Chief Executive Officer | 2541 N.W. 8th Court, Fort Lauderdale, FL, 33311 |
BUSH JAMEA | Secretary | 2541 N.W 8th Court, Fort Lauderdale, FL, 33311 |
BUSH JAMEA | Director | 2541 N.W 8th Court, Fort Lauderdale, FL, 33311 |
EARLY TAYZE | Treasurer | 2541 N.W 8th Court, Fort Lauderdale, FL, 33311 |
EARLY TAYZE | Director | 2541 N.W 8th Court, Fort Lauderdale, FL, 33311 |
Curry Cathy B | Vice President | 24 S.W. 6th Street, Hallandale Beach, FL, 33009 |
MACK LATARSHA | Agent | 2541 N.W. 8th Court, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-06 | 2541 N.W 8th Court, #1, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-06 | 2541 N.W. 8th Court, #1, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2015-06-06 | 2541 N.W 8th Court, #1, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-06 | MACK, LATARSHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-06-06 |
Domestic Non-Profit | 2011-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State