Search icon

COMMUNITY BRIDGE OF HOPE FELLOWSHIP, INC.

Company Details

Entity Name: COMMUNITY BRIDGE OF HOPE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: N13000007578
FEI/EIN Number 90-1014951
Address: 2200 WEST OAKLAND PARK BLVD., 2ND FLOOR, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2200 WEST OAKLAND PARK BLVD., 2ND FLOOR, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORVIL DIENI REV.DR. Agent 1880 NE 54TH STREET, POMPANO BEACH, FL, 33064

Chief Executive Officer

Name Role Address
ORVIL DIENI REV.DR. Chief Executive Officer 1880 NE 54TH STREET, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
JOLISSAINT CECILE Secretary 6666 RAINWOOD COVE LN, LAKE WORTH, FL, 33463

BOAR

Name Role Address
WIENDSFIEL ORVIL BOAR 2200 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
JOLISSAINT EVELINE REV.DR. Treasurer 9728 WOODWORTH CT, WELLINGTON, FL, 33414

Trustee

Name Role Address
BENJAMIN KARL-HENTZ Trustee 2200 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046388 PON DESPWA D'AYITI ACTIVE 2017-05-01 2027-12-31 No data 2200 W. OAKLAND PARK BLVD, 2ND FLOOR, FORT-LAUDERDERDALE, FL, 33311
G15000041791 TELE SUNSHINE EXPIRED 2015-04-27 2020-12-31 No data 1880 NE 54 STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 2200 WEST OAKLAND PARK BLVD., 2ND FLOOR, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2017-07-18 2200 WEST OAKLAND PARK BLVD., 2ND FLOOR, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
Amendment 2017-07-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State