Search icon

ONE HOPE NETWORK INC.

Company Details

Entity Name: ONE HOPE NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Dec 2015 (9 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: N15000012083
FEI/EIN Number 81-0920084
Address: 3361 Rouse Road, ORLANDO, FL, 32817, US
Mail Address: 3361 Rouse Road, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Richard W Agent 3361 Rouse Road, ORLANDO, FL, 32817

Director

Name Role Address
BAXTER JOHN Director 702 Cypress Oak Circle, Deland, FL, 32720
Ashurst Justin Director 4054 Andover Cay Blvd, Orlando, FL, 32825
Miller Richard Director 5609 Sand Crane Cove, Oviedo, FL, 32765
Enemchukwu Nduka Director 4724 Leacock Ct, Orlando, FL, 32817
Smith Benjamin Director 3814 Andover Cay Blvd, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045765 ONE HOPE CHURCH ORLANDO ACTIVE 2016-05-10 2026-12-31 No data 11317 LAKE UNDERHILL RD, SUITE 500, ORLANDO, FL, 32825
G15000130962 ONEHOPE CHURCH ORLANDO EXPIRED 2015-12-28 2020-12-31 No data 11317 LAKE UNDERHILL RD, SUITE 500, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-28 Miller, Richard Warren No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3361 Rouse Road, Ste 215, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 3361 Rouse Road, Ste 215, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2022-02-28 3361 Rouse Road, Ste 215, ORLANDO, FL 32817 No data
AMENDMENT 2019-04-15 No data No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2016-05-09 ONE HOPE NETWORK INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
Amendment 2019-04-15
ANNUAL REPORT 2019-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State