Search icon

EVE'S HOPE, CORP. - Florida Company Profile

Company Details

Entity Name: EVE'S HOPE, CORP.
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: 28 Jan 2013 (12 years ago)
Document Number: N13000000955
FEI/EIN Number 46-2090745

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

Address: 9000 SW 152nd Street, PALMETTO BAY, FL, 33157, US
Mail Address: 9000 SW 152nd Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMP LINDA President 9000 SW 152nd Street, PALMETTO BAY, FL, 33157
Mary Kirtland Director 9000 SW 152nd Street, PALMETTO BAY, FL, 33157
Gonzalez Marlene Chairman 9000 SW 152nd Street, Palmetto Bay, FL, 33157
Waters Lorraine Secretary 9000 SW 152nd ST, Palmetto Bay, FL, 33157
Dominguez Ralph Director 9000 SW 152 ST, Palmetto Bay, FL, 33157
Pukall Brian Treasurer 9000 SW 152nd Street, PALMETTO BAY, FL, 33157
RUMP LINDA Agent 9000 SW 152nd Street, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123785 IMAGE CLEAR ULTRASOUND SOUTH FLORIDA ACTIVE 2022-10-03 2027-12-31 - 9000 SW 152ND STREET, UNIT 105, PALMETTO BAY, FL, 33157
G18000091878 PREGNANCY OPTIONS MIAMI ACTIVE 2018-08-17 2028-12-31 - 9000 SW 152ND STREET, SUITE 105, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 9000 SW 152nd Street, Suite 105, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 9000 SW 152nd Street, Suite 105, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-04-27 9000 SW 152nd Street, Suite 105, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State