Search icon

HOUSE OF HOPE 4 CHILDREN INC

Company Details

Entity Name: HOUSE OF HOPE 4 CHILDREN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N15000011256
FEI/EIN Number 47-5618874
Address: 1065 NE 125 street, North Miami, FL, 33161, US
Mail Address: 110 NE 135 street, North Miami, FL, 33161-2733, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pierre Ronald Agent 110 NE 135TH ST, NORTH MIAMI, FL, 33161

Chief Executive Officer

Name Role Address
ALEXANDRE JEAN R Chief Executive Officer 3435 Cherry Hill Ct, Beltsville, MD, 21502

President

Name Role Address
Henrisme Lucna President 100 Grand Junction Blvd, Orlando, FL, 32835

Vice President

Name Role Address
Cenord Marie R Vice President 3435 Cherry hill Ct, Beltsville, MD, 20705

Secretary

Name Role Address
Pierre Ronald Secretary 110 NE 135 Street, North Miami, FL, 33161

Asst

Name Role Address
Joseph Darline Asst 11844 205 Street, Sant albans, NY, 11412
Barthelmy Queenny Kelly R Asst 1831 Rue deBruyerres, Terrebone, QC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118368 AMBROISE DESIGN & PRINT EXPIRED 2018-11-02 2023-12-31 No data 11501 TERRA BELLA BLVD, PLANTATION, FL, 33325
G18000067879 HOUSE OF HOPE 4 CHILDREN EXPIRED 2018-06-13 2023-12-31 No data 6813 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-31 1065 NE 125 street, suite 325, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 110 NE 135TH ST, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1065 NE 125 street, suite 325, North Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Pierre, Ronald No data
AMENDMENT 2021-01-04 No data No data
NAME CHANGE AMENDMENT 2019-10-07 HOUSE OF HOPE 4 CHILDREN INC No data
REINSTATEMENT 2017-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
Amendment 2021-01-04
ANNUAL REPORT 2020-06-30
Name Change 2019-10-07
ANNUAL REPORT 2019-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State