Search icon

HOPE FAMILY AND COMMUNITY SERVICES, INC.

Company Details

Entity Name: HOPE FAMILY AND COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Document Number: N16000002871
FEI/EIN Number 811867611
Address: 1800 N. State Road 7, Hollywood, FL, 33021-4509, US
Mail Address: 1800 N. State Road 7, Hollywood, FL, 33021-4509, US
Place of Formation: FLORIDA

Agent

Name Role Address
Daniels Alvin lJr. Agent 1800 N. State Road 7, Hollywood, FL, 330214509

Chairman

Name Role Address
DANIELS ALVIN LJR. Chairman 1800 N State Rd 7, Hollywood, FL, 330214509

Secretary

Name Role Address
Tommy Williams D Secretary 1102 NW 85th Street, Miami, FL, 331502536

Treasurer

Name Role Address
CHATMAN LATERRANCE Treasurer 1800 N. State Road 7, Hollywood, FL, 330214509

Vice Chairman

Name Role Address
ODOI BRANDON JR. Vice Chairman 1800 N. State Road 7, Hollywood, FL, 330214509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077006 SURGE ACADEMY EXPIRED 2019-07-16 2024-12-31 No data 1800 N. STATE RD. 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 Daniels, Alvin l, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1800 N. State Road 7, Hollywood, FL 33021-4509 No data
CHANGE OF MAILING ADDRESS 2018-04-24 1800 N. State Road 7, Hollywood, FL 33021-4509 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1800 N. State Road 7, Hollywood, FL 33021-4509 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
Domestic Non-Profit 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State