Search icon

ANGEL OF HOPE, INC

Company Details

Entity Name: ANGEL OF HOPE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: N17000004826
FEI/EIN Number NOT APPLICABLE
Address: 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952, US
Mail Address: 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-BAPTISTE STANLEY Agent 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952

President

Name Role Address
Jean Baptiste Stanley President 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952

Secretary

Name Role Address
THELEMAQUE HENRY Secretary 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952

Vice President

Name Role Address
Jean Baptiste Sofia Vice President 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952

Director

Name Role Address
Innocent Smith Director 7548 S US HWY 1 SUITE 135, Port St Lucie, FL, 34952

Treasurer

Name Role Address
AMBROISE GUERMON Treasurer 7548 S. US HWY 1, STE 135, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-12-27 ANGEL OF HOPE, INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 7548 S US HWY 1 SUITE 135, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2021-01-30 7548 S US HWY 1 SUITE 135, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 7548 S US HWY 1 SUITE 135, Port St Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
Amendment and Name Change 2023-12-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
Domestic Non-Profit 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State