Entity Name: | MARIATU'S HOPE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | N14000000257 |
FEI/EIN Number | 46-4509400 |
Address: | 2578 South Scenic Hwy, Lake Wales, FL, 33898, US |
Mail Address: | Mariatu's Hope Inc., PO Box 2846, Haines City, FL, 33845, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Search Robert DSr. | Agent | 2578 South Scenic Hwy, Lake Wales, FL, 33898 |
Name | Role | Address |
---|---|---|
SEARCH ROBERT D | President | Mariatu's Hope Inc., Haines City, FL, 33845 |
Name | Role | Address |
---|---|---|
SEARCH ROBERT D | Director | Mariatu's Hope Inc., Haines City, FL, 33845 |
SEARCH Ruth E | Director | Mariatu's Hope Inc., Haines City, FL, 33845 |
Smithers Janet | Director | Janet Smithers, Braintree, VT, 05060 |
Name | Role | Address |
---|---|---|
SEARCH Ruth E | Treasurer | Mariatu's Hope Inc., Haines City, FL, 33845 |
Name | Role | Address |
---|---|---|
Smithers Janet | Secretary | Janet Smithers, Braintree, VT, 05060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 2578 South Scenic Hwy, Lake Wales, FL 33898 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 2578 South Scenic Hwy, Lake Wales, FL 33898 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 2578 South Scenic Hwy, Lake Wales, FL 33898 | No data |
REINSTATEMENT | 2016-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-22 | Search, Robert Dale, Sr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-08-02 |
REINSTATEMENT | 2016-12-22 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State