Search icon

HOPE CENTER OF MEDICINE CORP. - Florida Company Profile

Company Details

Entity Name: HOPE CENTER OF MEDICINE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HOPE CENTER OF MEDICINE CORP. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 04 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2013 (11 years ago)
Document Number: N12000008424
FEI/EIN Number 46-1122970

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

Address: 1315 NORTH FEDERAL HWY, BOYNTON BEACH BOULEVARD, FL 33442
Mail Address: 1315 NORTH FEDERAL HWY, BOYNTON BEACH BOULEVARD, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINCE, NICOLE A President 150 VIA BELLARIA, PALM BEACH, FL 33480
QUINCE, NICOLE A Director 150 VIA BELLARIA, PALM BEACH, FL 33480
RENELIEN, JEAN L, DR. Vice President 18687 SEA TURTLE LN., BOCA RATON, FL 33489
RENELIEN, JEAN L, DR. Director 18687 SEA TURTLE LN., BOCA RATON, FL 33489
QUINCE, NICOLE A Agent 1315 NORTH FEDERAL HWY, BOYNTON BEACH, FL 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2013-09-10 - -
AMENDMENT 2013-01-07 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 QUINCE, NICOLE A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 1315 NORTH FEDERAL HWY, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State