Entity Name: | UNSTOPPABLE 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: | 14 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | N15000003740 |
FEI/EIN Number |
47-4487731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137 |
Mail Address: | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPO VERNA | President | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
GRIFFITH STACY | Director | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
CASAGLI DELLA | Vice President | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
JACKSON DAWN | Treasurer | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
DUINKERK DIANNE | Secretary | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
KELLEY FAY | Director | 2915 BISCAYNE BLVD, MIAMI, FL, 33713 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | LEGALINC CORPORATE SERVICES INC. | - |
AMENDMENT | 2019-05-20 | - | - |
AMENDMENT | 2016-06-22 | - | - |
AMENDMENT | 2016-02-19 | - | - |
AMENDMENT | 2015-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2021-09-29 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-20 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State