Search icon

HOPE OF REFUGE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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