Search icon

LIGHT OF HOPE AND FAITH, INC.

Company Details

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

Agent

Name Role Address
BOLIVAR GUSTAVO Agent 3087 Somerset Park Drive, Orlando, FL, 32824

President

Name Role Address
BOLIVAR GUSTAVO President 13887 RUSING CREEK RUN, Orlando, FL, 32824

Vice President

Name Role Address
BOLIVAR PEDRO Vice President 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744

Director

Name Role Address
FONCILLAS PATRICIA Director 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744
MARTINEZ JUAN C Director 10373 Moss Rose Way, ORLANDO, FL, 32832

Secretary

Name Role Address
FONCILLAS PATRICIA Secretary 3046 BAY LAUREL CT, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
MARTINEZ JUAN C Treasurer 10373 Moss Rose Way, ORLANDO, FL, 32832

Fictitious Names

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

Events

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

Documents

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