HOPE MINISTRIES FOR HAITI, INC. - Florida Company Profile

Entity Name: | HOPE MINISTRIES FOR HAITI, 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: | 01 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | N17000005866 |
FEI/EIN Number |
37-1861736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2590 Golden Gate Park Way, NAPLES, FL, 34105, US |
Mail Address: | 2590 Golden Gate Park Way, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF WOODARD & NORTH, CHARTERED | Agent | - |
CASIMIR RAYNALD | President | 3755 TREBOURNE SQUERE SE, SMYRNA, GA, 300800000 |
ROCHASSE ROSELORE T | Treasurer | 3665 43rd AVE N E, NAPLES, FL, 34120 |
FORTUNE TATIANA | Secretary | 2530 HUNTER ST, FT MYERS, FL, 33901 |
BASTIEN ROLIN DIR | Director | 343 10TH STREET S E, NAPLES, FL, 34117 |
Casimir Iranna | Vice President | 3755 TREBOURNE SQ SE, SMYRNA, GA, 30080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 2590 Golden Gate Park Way, Suite 112, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 2590 Golden Gate Park Way, Suite 112, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | LAW OFFICES OF WOODARD & NORTH CHARTERED | - |
REINSTATEMENT | 2019-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2018-03-16 | HOPE MINISTRIES FOR HAITI, INC. | - |
AMENDMENT | 2017-11-27 | - | - |
ARTICLES OF CORRECTION | 2017-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-05-13 |
Amendment and Name Change | 2018-03-16 |
Amendment | 2017-11-27 |
Domestic Non-Profit | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State