Search icon

HOPE FOR CHILDREN - A PROMISE FOR CHILDREN, INC.

Company Details

Entity Name: HOPE FOR CHILDREN - A PROMISE FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2023 (a year ago)
Document Number: N16000008488
FEI/EIN Number 47-4716842
Address: 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473, US
Mail Address: 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JULMICE JAMES Agent 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473

President

Name Role Address
JULMICE JAMES President 277 NW 84TH WAY, CORAL SPRINGS, FL, 33071

Officer

Name Role Address
JULMICE JAMES Officer 277 NW 84TH WAY, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
JULMICE JOSEE Vice President 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473

Secretary

Name Role Address
CADET KISHA Secretary 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473

Treasurer

Name Role Address
CHERENFANT ELSIE Treasurer 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473

Manager

Name Role Address
JULMICE SABRINA Manager 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473
JULMICE WILKING Manager 11017 SUNSET RIDGE CIRCLE, BOYNTON BEACH,, FL, 33473

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-16 HOPE FOR CHILDREN - A PROMISE FOR CHILDREN, INC. No data
AMENDMENT 2016-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
Name Change 2023-08-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
Amendment 2016-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State