Search icon

SEED OF HOPE MINISTRIES, INC.

Company Details

Entity Name: SEED OF HOPE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: N13000004998
FEI/EIN Number 46-3392462
Address: 10630 NW 123 Street Road, Medley, FL, 33178, US
Mail Address: 5530 SW 95th Court, Miami, FL, 33165, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARADIAGA NORMAN J Agent 5530 SW 95th Court, Miami, FL, 33165

President

Name Role Address
Maradiaga Norman J President 5530 SW 95TH COURT, MIAMI, FL, 33165

Secretary

Name Role Address
VALIDO-MARADIAGA MARLENE Secretary 5530 SW 95TH COURT, MIAMI, FL, 33165

Vice President

Name Role Address
PINO JOEL Vice President 764 SW 99TH CIR., MIAMI, FL, 33174

Director

Name Role Address
APARICIO JOAQUIN Director 823 THOREAU LANE, WILLIAMSTOWN, NJ, 08094
PINO SHARON Director 764 SW 99TH CIR, MIAMI, FL, 33174
FLORES JOSE J Director 9010 SW 137TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 10630 NW 123 Street Road, Bay #103, Medley, FL 33178 No data
AMENDMENT 2017-07-17 No data No data
NAME CHANGE AMENDMENT 2016-12-06 SEED OF HOPE MINISTRIES, INC. No data
CHANGE OF MAILING ADDRESS 2015-04-11 10630 NW 123 Street Road, Bay #103, Medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 5530 SW 95th Court, Miami, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-09-10
Amendment 2017-07-17
ANNUAL REPORT 2017-02-04
Name Change 2016-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State