Search icon

KOUM HOPE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KOUM HOPE FOUNDATION, 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: 22 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: N17000005516
FEI/EIN Number 85-1381890

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

Address: 12049 Pioneers Way, Orlando, FL, 32832, US
Mail Address: 97 Georgia Ave, Wrightsville, GA, 31096, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SHUSHONA President P.O. box 403795, Miami Beach, FL, 33140
COOPER SHUSHONA Director P.O. box 403795, Miami Beach, FL, 33140
LEWIS SANTAVIA Treasurer P.O. box 403795, Miami Beach, FL, 33140
LEWIS SANTAVIA Director P.O. box 403795, Miami Beach, FL, 33140
Metayer Rachel Dr. Cons P.O. box 403795, Miami Beach, FL, 33140
Evens Alex Dr. Cons P.O. box 403795, Miami Beach, FL, 33140
COOPER SHUSHONA Agent 12049 Pioneers Way, Orlando, FL, 32832
SMITH SUNTIA Cons P.O. box 403795, Miami Beach, FL, 33140
LEWIS SANTWON Secretary P.O. box 403795, Miami Beach, FL, 33140
LEWIS SANTWON Director P.O. box 403795, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 12049 Pioneers Way, #2131, Orlando, FL 32832 -
NAME CHANGE AMENDMENT 2023-08-14 KOUM HOPE FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12049 Pioneers Way, #2131, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2023-05-01 COOPER, SHUSHONA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12049 Pioneers Way, #2131, Orlando, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-08-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
Domestic Non-Profit 2017-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State