Entity Name: | LIGHT OF HOPE AND FAITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | N16000009522 |
FEI/EIN Number | 81-3989421 |
Address: | 13887 RUSCHING CREEK RUN, ORLANDO, FL, 32824, US |
Mail Address: | 3087 Somerset Park Dr, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLIVAR GUSTAVO | Agent | 3087 Somerset Park Drive, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
BOLIVAR GUSTAVO | President | 13887 RUSING CREEK RUN, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
BOLIVAR PEDRO | Vice President | 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
FONCILLAS PATRICIA | Director | 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744 |
MARTINEZ JUAN C | Director | 10373 Moss Rose Way, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
FONCILLAS PATRICIA | Secretary | 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN C | Treasurer | 10373 Moss Rose Way, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130826 | LIGHT OF HOPE | EXPIRED | 2017-11-30 | 2022-12-31 | No data | 1060 WOODCOCK RD, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 13887 RUSCHING CREEK RUN, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 13887 RUSCHING CREEK RUN, ORLANDO, FL 32824 | No data |
AMENDMENT | 2018-12-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 3087 Somerset Park Drive, Orlando, FL 32824 | No data |
AMENDMENT AND NAME CHANGE | 2018-02-20 | LIGHT OF HOPE AND FAITH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-12-17 |
ANNUAL REPORT | 2018-03-14 |
Amendment and Name Change | 2018-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State