Search icon

CHRIST CENTER OF HOPE A/G MIAMI-FLORIDA, INC.

Company Details

Entity Name: CHRIST CENTER OF HOPE A/G MIAMI-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: N18000010557
FEI/EIN Number 83-2418295
Address: 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169
Mail Address: 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASIAMAH PASTOR ERIC Agent 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

President

Name Role Address
ASIAMAH ERIC President 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Chief Executive Officer

Name Role Address
ASIAMAH ERIC Chief Executive Officer 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Vice President

Name Role Address
ASIAMAH JULIANA Vice President 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Secretary

Name Role Address
CLARETTE LACOSTE Secretary 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Director

Name Role Address
GWENDOLY CORNELUS Director 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169
BOOCHENE LEEFORD Director 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Officer

Name Role Address
Smith Lindsey Officer 20045 NW 12TH PL., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-02-25 CHRIST CENTER OF HOPE A/G MIAMI-FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2019-02-25
Domestic Non-Profit 2018-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State