Search icon

HOPE MINISTRIES COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOPE MINISTRIES COMMUNITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: N16000003179
FEI/EIN Number 81-2046128

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

Address: 819 WASHINGTON AVE, LAKE WORTH, FL, 33460, US
Mail Address: 819 WASHINGTON AVE, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATO TONY President 10728 MANDYA CT, BOYNTON BEACH, FL, 33437
CATO TONY Chief Executive Officer 10728 MANDYA CT, BOYNTON BEACH, FL, 33437
CATO LYNN Director 10728 MANDYA CT, BOYNTON BEACH, FL, 33437
MCCRAY LILLIAN Secretary 802 WASHINGTON AVE, LAKE WORTH, FL, 33460
HARRIS AUGUSTUS Director 2912 HIDDEN HILLS RD, UNIT 1206, WEST PALM BEACH, FL, 33411
HARRIS RAE Director 2912 HIDDEN HILLS RD, UNIT 1206, WEST PALM BEACH, FL, 33411
Cato Tony Agent 10728 MANDYA COURT, BOYNTON BEACH, FL, 33437
MCCRAY GREGORY Vice President 802 WASHINGTON AVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Cato, Tony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-24
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State