Entity Name: | FORHOPE.US, 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: | 08 Oct 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | N13000009178 |
FEI/EIN Number |
46-3891741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27500 Old Dixie Hwy, Homestead, FL, 33032, US |
Mail Address: | 7200 Moffett Rd, Mobile, AL, 36618, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FORHOPE.US, INC., ALABAMA | 000-378-841 | ALABAMA |
Name | Role | Address |
---|---|---|
JOHNSON KELLY | President | 9520 Christo Ct, Mobile, AL, 36695 |
Johnson Travis C | Chairman | 9520 Christo Ct, Mobile, AL, 36695 |
Chapman Kevin | Director | 346 Hemlock Hills Drive, Franklin, NC, 28734 |
JOHNSON KELLY | Agent | 27500 OLD DIXIE HWY, HOMESTEAD, FL, 33032 |
JOHNSON KELLY | Director | 9520 Christo Ct, Mobile, AL, 36695 |
BROCK TONY | Director | 2664 MISTY ROCK COVE, DACULA, GA, 30019 |
WEATHERFORD WESLEY | Director | 4016 INDIAN HILLS DR, AUGUSTA, GA, 30906 |
WEIR CHARLIE | Director | 356 WHITEWATER WAY, FRANKLIN, TN, 37064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 27500 Old Dixie Hwy, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 27500 Old Dixie Hwy, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 27500 OLD DIXIE HWY, HOMESTEAD, FL 33032 | - |
AMENDMENT | 2016-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | JOHNSON, KELLY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State