Search icon

H.O.P.E. CHAPLAINS, INC.

Company Details

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

Agent

Name Role Address
APPARICIO MICHAEL Agent 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417

Director

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

Past

Name Role Address
Apparicio Michael Past 5762 Okeechobee Blvd, WEST PALM BEACH, FL, 33417

Events

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

Documents

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