Search icon

GATEWAY OF HOPE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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