Entity Name: | CASA HOPE 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
COTTO SAMUEL BISHOP | President | P.O. BOX 1723, WILDWOOD, FL, 34785 |
JOHNSON JERMAIN | Director | 8725 SE 158TH PLACE, SUMMERFIELD, FL, 34491 |
Whittington Melvin Pastor | Treasurer | P o box 1723, Wildwood, FL, 34785 |
Cotto Samuel Preside | Agent | 5104 E CR 462, Wildwood, FL, 34785 |
Whittington Melvin Pastor | Secretary | P o box 1723, Wildwood, FL, 34785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000073622 | ANA'S HOME | EXPIRED | 2019-07-03 | 2024-12-31 | - | 34846 TEEVIEW LANE, ZEPHYRHILLS, FL, 33541 |
G16000028828 | THE KINGDOM ALLIANCE | EXPIRED | 2016-03-18 | 2021-12-31 | - | 35120 MEADOW REACH DRIVE, ZEPHYRHILLS, FL, 33541 |
G16000026697 | PRISONERS OF HOPE INTERNATIONAL | EXPIRED | 2016-03-13 | 2021-12-31 | - | PO BOX 697, OXFORD, FL, 34485 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 5104 E CR 462, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5104 E CR 462, Wildwood, FL 34785 | - |
AMENDMENT | 2017-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 5104 E CR 462, Wildwood, FL 34785 | - |
AMENDMENT | 2016-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | Cotto, Samuel, President | - |
REINSTATEMENT | 2016-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State