Entity Name: | GATEWAY OF HOPE FOUNDATION, 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: | 26 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | N12000000971 |
FEI/EIN Number |
454544293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2317 CLAY ST, KISSIMMEE, FL, 34741, US |
Mail Address: | 440 Tamarind Parke Lane, KISSIMMEE, FL, 34758, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGA LADI | President | Gateway of Hope Global Ministries, KISSIMMEE, FL, 34741 |
DIGA LADI | Treasurer | Gateway of Hope Global Ministries, KISSIMMEE, FL, 34741 |
DIGA LADI | Director | Gateway of Hope Global Ministries, KISSIMMEE, FL, 34741 |
Ndifon Donna Rev | Director | Kingdom Embassy International, Johnston, RI, 02919 |
Ricketts Makeda | Exec | Tamarind Parke Lane, Kissimmee, FL, 34758 |
Francoeur Didi | Director | 3010 Marta Circle, Kissimmee, FL, 34741 |
Diga Ladi | Agent | 2317 CLAY ST, KISSIMMEE, FL, 34741 |
Ndifon Charles ODr. | Director | Kingdom Embassy International, Johnston, RI, 02919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003400 | GATEWAY OF HOPE GLOBAL MINISTRIES | EXPIRED | 2015-01-09 | 2020-12-31 | - | 1811 WEDGEWOOD WAY, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-14 | 2317 CLAY ST, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2317 CLAY ST, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 2317 CLAY ST, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-21 | Diga, Ladi | - |
REINSTATEMENT | 2014-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-03 |
AMENDED ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State