Entity Name: | HERE'S HOPE 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: | 10 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2024 (9 months ago) |
Document Number: | N12000011455 |
FEI/EIN Number |
383892727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2295 W 78 st, Hialeah, FL, 33016, US |
Address: | 2291 W 78 St, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brinson Noah | Treasurer | 3535 Peachtree RD NE STE 520-319, Atlanta, GA, 30326 |
Moore Clarice | Agent | 2120 nw 111 st, Miami, FL, 33167 |
Moore Clarice | Treasurer | 2120 nw 111 st, Miami, FL, 33167 |
Spicer Anthony | Director | 2120 nw 111 st, Miami, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | 3535 Peachtree RD NE STE 520-319, Atlanta, FL 30326 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 2291 W 78 St, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-01 | Moore, Clarice | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-26 | 2291 W 78 St, Hialeah, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-01 |
REINSTATEMENT | 2021-02-15 |
REINSTATEMENT | 2019-10-26 |
ANNUAL REPORT | 2015-04-18 |
REINSTATEMENT | 2014-01-30 |
Domestic Non-Profit | 2012-12-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State