Search icon

RESTORATION OF HOPE GLOBAL MINISTRIES, INC

Company Details

Entity Name: RESTORATION OF HOPE GLOBAL MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000011346
FEI/EIN Number 453849377
Address: 440 Fontana Circle, Oviedo, FL, 32765, US
Mail Address: 440 Fontana Circle, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILL NATALYN Agent 440 fontana Circle, Oviedo, FL, 32765

President

Name Role Address
HILL NATALYN President 440 Fontana circle, Oviedo, FL, 32765

Vice President

Name Role Address
Bush Alphonza Jr. Vice President 928 South Dr. Martin Luther King King Blvd, Daytona Beach, FL, 32114
Dennis Bradt Vice President 2104 South Curt Circle, Tampa, FL, 33629

Director

Name Role Address
Harvey Brenda Director 1119 Partridge Dr, Aubrey, TX, 76227

Boar

Name Role Address
Deveaux Elfleata Boar 706 E 6th Street, Sanford, FL, 32771
James Lorry Boar 2806 Woodbridge ln, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116901 BLAIR YOUTH AND FAMILY EMPOWERMENT FOUNDATION, INC. EXPIRED 2015-11-17 2020-12-31 No data 2639 CHEVAL STREET #110, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2018-06-18 RESTORATION OF HOPE GLOBAL MINISTRIES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 440 fontana Circle, #109, Oviedo, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 440 Fontana Circle, #109, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2016-04-29 440 Fontana Circle, #109, Oviedo, FL 32765 No data
REINSTATEMENT 2015-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-06 HILL, NATALYN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-15
Amendment and Name Change 2018-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-06
ANNUAL REPORT 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State