Entity Name: | IMMIGRANTS HOPE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2013 (12 years ago) |
Date of dissolution: | 08 Feb 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Feb 2025 (3 months ago) |
Document Number: | N13000008796 |
FEI/EIN Number |
46-5513997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 sw butler ave, port st lucie, FL, 34984, US |
Mail Address: | pob 4033, fort pierce, FL, 34948, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
evena eliacin | Exec | pob 4033, fot pierce, FL, 34948 |
jean loubeau b | Director | pob. 4033, FT. PIERCE, 34948 |
louis dieula | Chief Executive Officer | 5443 nw wisk fern cir, port st lucie, FL, 34986 |
donnie clark AGENT | Agent | 912 n 21th street, fort pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 912 n 21th street, fort pierce, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 382 sw butler ave, port st lucie, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 382 sw butler ave, port st lucie, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | donnie, clark, AGENT | - |
AMENDMENT AND NAME CHANGE | 2016-09-13 | IMMIGRANTS HOPE INC. | - |
AMENDMENT | 2015-04-21 | - | - |
AMENDMENT | 2013-11-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-29 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-09-17 |
Amendment and Name Change | 2016-09-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State