Search icon

ALL HOPE INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: ALL 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: N13000004313
FEI/EIN Number 47-4992632

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

Address: 1416 30TH STREET, ORLANDO, FL, 32805, US
Mail Address: 1416 30TH STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Phillip Secretary 4602 Ebony Street, ORLANDO, FL, 32811
COOPER ROSE Director 980 VINERIDGE RUN, ALTAMONTE SPRINGS, FL, 32714
HENDERSON LOUIS, JR Treasurer 7957 RIFFLE LANE, ORLANDO, FL, 32818
THORPE'S CONSULTING SYSTEMS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093326 ALL HOPE ACADEMY ACTIVE 2017-08-23 2027-12-31 - 1410 30 STREET, ORLANDO, FL, 32805
G16000111273 CHILD FLIGHT ACADEMY OF HOPE EXPIRED 2016-10-13 2021-12-31 - 1410 30 STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 7345 W SAND LAKE RD STE 306, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-10-11 THORPE'S CONSULTING SYSTEMS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2017-06-23 ALL HOPE INTERNATIONAL INC -
AMENDMENT 2016-10-27 - -
REINSTATEMENT 2015-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-28
Name Change 2017-06-23
ANNUAL REPORT 2017-05-12
Amendment 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State