Entity Name: | HOPE FOR THE CHILDREN MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2013 (11 years ago) |
Document Number: | N13000007783 |
FEI/EIN Number | 46-3542636 |
Address: | 12709 Gladwin Ave, Hudson, FL, 34667, US |
Mail Address: | 12709 Gladwin Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The National Center for Life and Liberty | Agent | 13790 Roosevelt Blvd, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
CAPPALO SHEILA L | President | 3366 BRIAN ROAD NORTH, PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
GREEN IV JOHN W | Treasurer | 3366 BRIAN ROAD NORTH, PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
Olivio John | Director | 3190 Wessex Way, Clearwater, FL, 33761 |
Chiara James A | Director | 2606 Brinley Drive, Trinity, FL, 34655 |
Hawley Kalie | Director | 14342 Wadsworth Drive, Odessa, FL, 33556 |
Gross Craig L | Director | 711 Satinleaf Ave, Oldsmar, FL, 33677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | The National Center for Life and Liberty | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 13790 Roosevelt Blvd, SUITE A, Clearwater, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 12709 Gladwin Ave, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 12709 Gladwin Ave, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-10-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State