Search icon

CASA HOPE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State