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 |
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 |
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 | - | - |
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