Entity Name: | H.O.P.E. CHAPLAINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | N16000006400 |
FEI/EIN Number | 83-1122766 |
Address: | 2756 Glenvalley Drive, Decatur, GA, 30032, US |
Mail Address: | 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPARICIO MICHAEL | Agent | 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
ROYSDEN GARY | Director | 1800 W. CHARLESTON BLVD, LAS VEGAS, NV, 89102 |
Hopps Deplores | Director | 815 Meadowlark Lane, Delray beach, FL, 33445 |
APPARICIO MICHAEL L | Director | 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
Apparicio Michael | Past | 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 2756 Glenvalley Drive, house, Decatur, GA 30032 | No data |
AMENDMENT | 2018-07-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 2756 Glenvalley Drive, house, Decatur, GA 30032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-05 | 5762 Okeechobee Blvd, Suite PMB 604, WEST PALM BEACH, FL 33417 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-17 |
AMENDED ANNUAL REPORT | 2023-06-15 |
AMENDED ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-09-22 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State