Entity Name: | CHILDREN'S HOPE INTERNATIONAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N12000010184 |
FEI/EIN Number |
461284295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15491 SW 12TH STREET, SUNRISE, FL, 33326, US |
Mail Address: | 15491 SW 12TH STREET, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARIAS FRANCISCO | Director | 1820 N Corporate Lakes Blvd., Weston, FL, 33326 |
FARIAS FRANCISCO | President | 1820 N Corporate Lakes Blvd., Weston, FL, 33326 |
GUDINO JUAN CARLOS | Director | 15491 SW 12TH STREET, SUNRISE, FL, 33326 |
GUDINO JUAN CARLOS | Treasurer | 15491 SW 12TH STREET, SUNRISE, FL, 33326 |
CASTILLO B. ALVARO ESQ. | Agent | 1390 BRICKELL AVENUE, SUTIE 200, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 15491 SW 12TH STREET, UNIT 405, SUNRISE, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 15491 SW 12TH STREET, UNIT 405, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | CASTILLO B., ALVARO, ESQ. | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-07-11 | - | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-21 |
Amendment | 2016-07-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-06-18 |
REINSTATEMENT | 2013-12-11 |
Domestic Non-Profit | 2012-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State