Search icon

CASA HOPE INC.

Company Details

Entity Name: CASA HOPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: N14000004201
FEI/EIN Number 46-5513155
Address: 5104 E CR 462, Wildwood, FL, 34785, US
Mail Address: P.O. BOX 1723, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Cotto Samuel Preside Agent 5104 E CR 462, Wildwood, FL, 34785

President

Name Role Address
COTTO SAMUEL BISHOP President P.O. BOX 1723, WILDWOOD, FL, 34785

Director

Name Role Address
JOHNSON JERMAIN Director 8725 SE 158TH PLACE, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
Whittington Melvin Pastor Secretary P o box 1723, Wildwood, FL, 34785

Treasurer

Name Role Address
Whittington Melvin Pastor Treasurer P o box 1723, Wildwood, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073622 ANA'S HOME EXPIRED 2019-07-03 2024-12-31 No data 34846 TEEVIEW LANE, ZEPHYRHILLS, FL, 33541
G16000028828 THE KINGDOM ALLIANCE EXPIRED 2016-03-18 2021-12-31 No data 35120 MEADOW REACH DRIVE, ZEPHYRHILLS, FL, 33541
G16000026697 PRISONERS OF HOPE INTERNATIONAL EXPIRED 2016-03-13 2021-12-31 No data PO BOX 697, OXFORD, FL, 34485

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5104 E CR 462, Wildwood, FL 34785 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5104 E CR 462, Wildwood, FL 34785 No data
AMENDMENT 2017-11-01 No data No data
CHANGE OF MAILING ADDRESS 2017-11-01 5104 E CR 462, Wildwood, FL 34785 No data
AMENDMENT 2016-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-23 Cotto, Samuel, President No data
REINSTATEMENT 2016-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-19
Amendment 2017-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State