Search icon

HOPE AND FAITH MINISTRIES CORP. - Florida Company Profile

Company Details

Entity Name: HOPE AND FAITH MINISTRIES CORP.
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: 16 Oct 2015 (10 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: N15000010112
FEI/EIN Number 47-5433547

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

Address: 222 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 9851 OLD PATINA WAY, ORLANDO, FL, 32832, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCUR RAMIREZ ELKIN D President 9851 OLD PATINA WAY, ORLANDO, FL, 32832
BETANCUR RAMIREZ ELKIN D Director 9851 OLD PATINA WAY, ORLANDO, FL, 32832
ARBOLEDA JESUS A Vice President CARRERA 7 #36-24 PEREIRA, RISARALDA
ARBOLEDA JESUS A Director CARRERA 7 #36-24 PEREIRA, RISARALDA
PATINO ORTIZ LADY JOHANA Secretary 9851 OLD PATINA WAY, ORLANDO, FL, 32832
PATINO ORTIZ LADY JOHANA Director 9851 OLD PATINA WAY, ORLANDO, FL, 32832
AGUDELO CLAUDIA Treasurer 851 WEST SR 436, SUITE 1011, ALTAMONTE SPRINGS, FL, 32714
AGUDELO CLAUDIA Director 851 WEST SR 436, SUITE 1011, ALTAMONTE SPRINGS, FL, 32714
FISCO DARIO R Director 5018 SWEET CEDAR CIRCLE, ORLANDO, FL, 32829
BETANCUR RAMIREZ ELKIN D Agent 9851 OLD PATINA WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 9851 OLD PATINA WAY, ORLANDO, FL 32832 -
RESTATED ARTICLES 2022-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 222 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-06-30 222 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2021-04-21 BETANCUR RAMIREZ, ELKIN D -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
Restated Articles 2022-06-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
Amendment 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State