Search icon

EMBRACE HOPE FOUNDATION, INC.

Company Details

Entity Name: EMBRACE HOPE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: N17000000963
FEI/EIN Number 81-5428629
Address: 2850 W Prospect Road, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., 130-364, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLOUGH STORM S Agent 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
MCCULLOUGH STORM S Chief Executive Officer 401 E. LAS OLAS BLVD. 130-364, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
EVANS RONTISHA Secretary 710 NW 37TH AVENUE, LAUDERHILL, FL, 33311

Treasurer

Name Role Address
RUCKER DONNA Treasurer 2208 NW 8TH STREET, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078902 R.E.D.D. LEARNING ACADEMY ACTIVE 2022-07-01 2027-12-31 No data 401 E LAS OLAS BLVD, SUITE 130-364, FORT LAUDERDALE, FL, 33301
G20000095194 R.E.D.D. LEARNING ACADEMY ACTIVE 2020-08-04 2025-12-31 No data 401 E LAS OLAS BLVD, SUITE 130-364, FORT LAUDERDALE, FL, 33301
G20000049063 R.E.D.D. LEARNING ACADEMY ACTIVE 2020-05-04 2025-12-31 No data 401 E LAS OLAS BLVD., SUITE 130-364, FORT LAUDERDALE, FL, 33301
G20000005503 R.E.D.D. CHARTER SCHOOL ACTIVE 2020-01-13 2025-12-31 No data 401 E LAS OLAS BLVD., SUITE 130-364, FORT LAUDERDALE, FL, 33301
G18000114335 R.E.D.D. MENTORSHIP PROGRAM EXPIRED 2018-10-22 2023-12-31 No data 401 E LAS OLAS BLVD, 130-364, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 2850 W Prospect Road, FORT LAUDERDALE, FL 33301 No data
AMENDMENT 2017-06-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
Amendment 2017-06-13
Domestic Non-Profit 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State