Search icon

HEARTS OF HOPE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: HEARTS OF HOPE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: N17000002729
FEI/EIN Number 82-1526443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1920 Pine Bay Drive, Lake Mary, FL, 32746, US
Mail Address: 1920 Pine Bay Drive, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRELA PEDRO P President 1920 Pine Bay Drive, Lake Mary, FL, 32746
PIRELA BRACHO PEDRO PSr. Agent 1920 Pine Bay Drive, Lake Mary, FL, 32746
PIRELA SILVIA C Vice President 1920 Pine Bay Drive, Lake mary, FL, 32746
COSTANZA NOHEMI E Director 128 W. DADE AVE., BUSNELL, FL, 33513
PIRELA PEDRO P Director 2437 Americana Blvd., Orlando, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 1920 Pine Bay Drive, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 1920 Pine Bay Drive, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-17 1920 Pine Bay Drive, Lake Mary, FL 32746 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 PIRELA BRACHO, PEDRO PABLO, Sr. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000478513 TERMINATED 1000000935216 SUMTER 2022-10-04 2042-10-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-08-27
Domestic Non-Profit 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State