Entity Name: | HOPE FOR THE HOPELESS MINISTRIES, 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: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (4 months ago) |
Document Number: | N15000003520 |
FEI/EIN Number |
81-3754141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1355 NE 200th TER, MIAMI, FL, 33179, US |
Address: | 18148 NE 19th AVE, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST FLEUR Carsel | Chief Executive Officer | 1355 NE 200th TER, MIAMI, FL, 33179 |
MINOCHE JOSETTE | Director | 1631 NE 172 STREET, MIAMI, FL, 33162 |
MINOCHE JOSETTE | Secretary | 1631 NE 172 STREET, MIAMI, FL, 33162 |
PIERRE JEAN B | Director | 1856 NW 115TH STREET, MIAMI, FL, 33167 |
ST FLEUR Carsel | President | 1355 NE 200th TER, MIAMI, FL, 33179 |
OLIBRICE ARUS | Director | 5262 BONITA DRIVE, WIMAUMA, FL, 33598 |
TIDOT OFNY | Director | 1333 NE 118TH STREET, NORTH MIAMI, FL, 33161 |
ST. FLEUR CARSEL | Agent | 1355 NE 200th TER, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 18148 NE 19th AVE, MIAMI, FL 33162 | - |
REINSTATEMENT | 2025-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1355 NE 200th TER, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 99 NW 183rd ST, SUITE 110, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-08-29 | 99 NW 183rd ST, SUITE 110, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | ST. FLEUR, CARSEL | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-09-29 |
Domestic Non-Profit | 2015-04-06 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State