Search icon

HOPE LIFE CENTER CHURCH, INC.

Company Details

Entity Name: HOPE LIFE CENTER CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Document Number: N14000003681
FEI/EIN Number APPLIED FOR
Address: 1709 SW 11 Court, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3440 NW 1st Court, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE VERONEL Agent 1709 SW 11 Court, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
PIERRE VERONEL Director 3440 NW 1st Court, FORT LAUDERDALE, FL, 33312
CHARNEL MAZELENE Director 4510 NW 36 ST, LAUDERDALE, FL, 33319
SITIRENE MANUELLA Director 4540 NW 36 ST, LAUDERDALE LAKE, FL, 33319

President

Name Role Address
PIERRE VERONEL President 3440 NW 1st Court, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
PIERRE VERONEL Vice President 3440 NW 1st Court, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
PIERRE VERONEL Secretary 3440 NW 1st Court, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078727 HOPE LIFE CENTER FOUNDATION ACTIVE 2020-07-06 2025-12-31 No data 38 S FEDERAL HWY, STE 10 - 1023, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1709 SW 11 Court, Apt A, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1709 SW 11 Court, Apt A, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1709 SW 11 Court, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State