Entity Name: | HANDS OF HOPE EXTENDED OUTREACH MINISTRY, 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 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | N14000003445 |
FEI/EIN Number |
46-5497586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060, US |
Mail Address: | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHONE VICKIE | Chief Executive Officer | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
RHONE VICKIE | President | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
FREELOVE DANZEL L | Boar | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
THOMPSON SHAMEKA | Chief Financial Officer | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
HEATH BRION | Afte | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
FREELOVE LARRY SR. | Director | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
RHONE VICKIE | Agent | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
Lloyd Sequoah D | Exec | 610 NW 15TH MANOR, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000055299 | HANDS OF HOPE MINISTRY, INC. | ACTIVE | 2025-04-24 | 2030-12-31 | - | 769 W OAKLAND AVENUE, APT 2207, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State