Entity Name: | HOPEFULL HANDBAGS GLOBAL, 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: | 21 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | N18000002029 |
FEI/EIN Number |
82-4626673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 N Ponce De Leon Blvd, 277, St Augustine, FL, 32084, US |
Mail Address: | 3501 N Ponce De Leon Blvd, 277, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miner Cathlene | President | 3501 N Ponce De Leon Blvd, St Augustine, FL, 32084 |
MINER BRENDAN | Chief Financial Officer | 3501 N Ponce De Leon Blvd, St Augustine, FL, 32084 |
ERTL CHRISTENE | Director | 701 Market St, ST. AUGUSTINE, FL, 32095 |
Miele Debbie | Vice President | 2505 Deerwood Lane, ST. AUGUSTINE, FL, 32084 |
ROBINSON CLYDE | Director | 45A APT B TENTH ST, BARATARIA |
ANTENUCCI DONNA | Director | 7-100 DROUIN ST, CHATEAUGUY, CANAD |
MINER CATHLENE | Agent | 3501 N Ponce De Leon Blvd, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 3501 N Ponce De Leon Blvd, 277, St Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 3501 N Ponce De Leon Blvd, 277, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 3501 N Ponce De Leon Blvd, 277, St Augustine, FL 32084 | - |
AMENDMENT | 2022-01-31 | - | - |
AMENDMENT AND NAME CHANGE | 2021-09-20 | HOPEFULL HANDBAGS GLOBAL, INC. | - |
AMENDMENT AND NAME CHANGE | 2020-02-13 | HOPEFULL HANDBAGS, INC. | - |
AMENDMENT | 2019-08-22 | - | - |
NAME CHANGE AMENDMENT | 2019-03-13 | HOPE FULL HANDBAGS USA, INC. | - |
AMENDMENT | 2018-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
Amendment | 2022-01-31 |
ANNUAL REPORT | 2022-01-26 |
Amendment and Name Change | 2021-09-20 |
ANNUAL REPORT | 2021-01-04 |
Amendment and Name Change | 2020-02-13 |
ANNUAL REPORT | 2020-01-08 |
Amendment | 2019-08-22 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State