Entity Name: | A TOUCH OF HOPE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | N12000005103 |
FEI/EIN Number | 45-5435871 |
Address: | 8661 NW 26 STREET, SUNRISE, FL, 33322 |
Mail Address: | 8661 NW 26 STREET, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTALL WENDY | Agent | 8661 NW 26 STREET, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
QUINTALL WENDY | President | 8661 NW 26 STREET, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
QUINTALL WENDY | Director | 8661 NW 26 STREET, SUNRISE, FL, 33322 |
ISMAEL-ALLEYNE MYRLENE M | Director | 8944 SONOMA LAKE BLVD, BOCA RATON, FL, 33434 |
FORTE LOUISE M | Director | 22158 Bella Lago Drive, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
FORTE LOUISE M | Treasurer | 22158 Bella Lago Drive, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Potter Odette A | Vice President | 10001 W. Oakland Park Blvd, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
ISMAEL-ALLEYNE MYRLENE M | Secretary | 8944 SONOMA LAKE BLVD, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
Lucien Angella | Boar | 7475 NW 33rd Street, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | QUINTALL, WENDY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
RESTATED ARTICLES AND NAME CHANGE | 2012-11-13 | A TOUCH OF HOPE MINISTRY, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-13 | 8661 NW 26 STREET, SUNRISE, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State