Search icon

HOPE 4 TOMORROW FOUNDATION, INC.

Company Details

Entity Name: HOPE 4 TOMORROW FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: N15000006291
FEI/EIN Number 47-4432323
Mail Address: 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189, US
Address: 9555 SW 175 TERRACE SUITE 636, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH TAMIKA Agent 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Chief Executive Officer

Name Role Address
SMITH TAMIKA Chief Executive Officer 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Comp

Name Role Address
SHEPPARD JANE Comp 10700 Caribbean Boulevard, Cutler Bay, FL, 33189

Chairman

Name Role Address
Rosen Michele Chairman 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Trustee

Name Role Address
Rosen Floyd L Trustee 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Chief Financial Officer

Name Role Address
VEITIA CARLOS J Chief Financial Officer 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Vice President

Name Role Address
Ross Ken Vice President 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 9555 SW 175 TERRACE SUITE 636, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-10-16 9555 SW 175 TERRACE SUITE 636, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10700 Caribbean Blvd, Suite, 301, Cutler Bay, FL 33189 No data
AMENDMENT 2016-07-20 No data No data
AMENDMENT 2016-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-07-20
DEBIT MEMO #019417-B 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State