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. |
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 |
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 |
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 | - |
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