Search icon

NEW HOPE INT'L MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE INT'L MINISTRIES 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: N12000008070
FEI/EIN Number 46-0843492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6245 Miramar Parkway, Miramar, FL, 33023, US
Mail Address: P.O. Box 297258, PEMBROKE PINES, FL, 33029, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER CHARLES WIII President 6245 Miramar Parkway, Miramar, FL, 33023
TURNER MARILYN Director 6245 Miramar Parkway, Miramar, FL, 33023
TURNER MARILYN Secretary 6245 Miramar Parkway, Miramar, FL, 33023
TURNER CHARLES WIII Director 6245 Miramar Parkway, Miramar, FL, 33023
TURNER COLLEEN Director 6245 Miramar Parkway, Miramar, FL, 33023
Spiegal & Utrera, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 Spiegal & Utrera, P.A. -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 6245 Miramar Parkway, Suite 105, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-08-15 6245 Miramar Parkway, Suite 105, Miramar, FL 33023 -

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-01-18
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2013-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State