Search icon

HARVEST OF HOPE INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: HARVEST OF HOPE INTERNATIONAL 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: 01 Oct 2012 (13 years ago)
Document Number: N12000009298
FEI/EIN Number 45-4221127

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

Address: 4355 Sugar Maple Court, Titusville, FL, 32780, US
Mail Address: 4355 Sugar Maple Court, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Edilio D President 4355 Sugar Maple Court, Titusville, FL, 32780
Acevedo Elizabeth Director 652 South Park Avenue, Titusville, FL, 32796
Anderson-Rodriguez Maria H Vice President 4355 Sugar Maple Court, Titusville, FL, 32780
Rodriguez Christian J Manager 4355 Sugar Maple Court, Titusville, FL, 32780
Rodriguez Benjamin J Agent 4355 Sugar Maple Court, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082283 TITUSVILLE HOPE CENTER EXPIRED 2013-08-07 2018-12-31 - P.O.BOX 127, TITUSVILLE, FL, 32781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4355 Sugar Maple Court, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2024-05-01 4355 Sugar Maple Court, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4355 Sugar Maple Court, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2023-06-09 Rodriguez, Benjamin J -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State