Search icon

DIVINE HOPE MINISTRY INC - Florida Company Profile

Company Details

Entity Name: DIVINE HOPE MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N15000004944
FEI/EIN Number 47-3967435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1218 crimsin ave, A/B, northport, FL, 34288, US
Mail Address: 1218 CRIMSON AVE, NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONERO ANABEL President 1218 CRIMSON AVE, NORTHPORT, FL, 34288
TORNES SENIA Vice President 1055 PROWESS CT, NORTHPORT, AL, 34288
TORNES JESSICA Secretary 1055 PROWESS CT, NORTHPORT, FL, 34288
ROMERO KATHLEEN Agent 2239 AMNESTY DR, NORTHPORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084668 GOING BANANAS 2 EXPIRED 2017-08-05 2022-12-31 - 1218 CRIMSON AVE, NORTHPORT FL, FL, 34288
G15000054543 PEAPODS EXPIRED 2015-06-04 2020-12-31 - 1218 CRIMSON AVE, NORTH PORT, FL, 34288
G15000053923 SENIOR OUTREACH SERVICES EXPIRED 2015-06-03 2020-12-31 - 1218 CRIMSON AVE, NORTH PORT, FL, 34288
G15000049393 AWAKENED LOTUS HEALING ARTS EXPIRED 2015-05-18 2020-12-31 - 2131 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
G15000049422 AWAKENED LOTUS EXPIRED 2015-05-18 2020-12-31 - 1218 CRIMSON AVE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1218 crimsin ave, A/B, northport, FL 34288 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 ROMERO, KATHLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-09-29
Domestic Non-Profit 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State