Entity Name: | HOPE OF REFUGE 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: | 16 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | N17000006358 |
FEI/EIN Number |
17-0000063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8132 S Coral Circle, # 8132, North Lauderdale, FL, 33068, US |
Mail Address: | 8132 S Coral Circle, # 8132, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LOUIS | Director | 8132 S Coral Circle, North Lauderdale, FL, 33068 |
SMITH LOUIS | President | 8132 S Coral Circle, North Lauderdale, FL, 33068 |
SANTIAGO-SMITH SONIA | Director | 8132 S Coral Circle, North Lauderdale, FL, 33068 |
SANTIAGO-SMITH SONIA | Vice President | 8132 S Coral Circle, North Lauderdale, FL, 33068 |
CLARK DONNA M | Director | 20422 95TH AVE., EAST, GRAHAM, WA, 98338 |
CLARK DONNA M | Secretary | 20422 95TH AVE., EAST, GRAHAM, WA, 98338 |
MOORE MARIE A | Director | 14 HYNES ST., SUNTER, SC, 29150 |
GARLAD BANKS ANDREW | Director | 522 WHITEBORO AVE., MEMPHIS, TN, 38109 |
Santiago Sonia | Agent | 8132 S Coral Circle, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 8132 S Coral Circle, # 8132, North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 8132 S Coral Circle, # 8132, North Lauderdale, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | Santiago, Sonia | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 8132 S Coral Circle, #8132, North Lauderdale, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-30 |
Domestic Non-Profit | 2017-06-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State