Entity Name: | MISSION 4 HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Aug 2019 (5 years ago) |
Document Number: | N19000008617 |
FEI/EIN Number | 84-2364235 |
Address: | 11315 SE 73 COURT, BELLEVIEW, FL, 34420, US |
Mail Address: | 11315 SE 73 COURT, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ ILEANA R | Agent | 11315 SE 73 COURT, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
MARTINEZ RENE L | President | 11315 SE 73 COURT, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
COLON JOSELYN M | Vice President | 11315 SE 73 COURT, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
VAZQUEZ ILEANA R | Secretary | 11315 SE 73 COURT, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
VAZQUEZ ILEANA R | Treasurer | 11315 SE 73 COURT, BELLEVIEW, FL, 34420 |
CASTILLO MICHAEL | Treasurer | 22468 SW 94TH PATH, MIAMI, FL, 33190 |
Name | Role | Address |
---|---|---|
WAITE JERRY EJr. | Director | 309 Melton S. Taylor Road, McIntosh, AL, 36553 |
LAURENT STEVEN L | Director | 1 WILLIAMS DELIGHT, FREDERIKSTED, VI, 00840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 11315 SE 73 COURT, BELLEVIEW, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 11315 SE 73 COURT, BELLEVIEW, FL 34420 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 11315 SE 73 COURT, BELLEVIEW, FL 34420 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
Domestic Non-Profit | 2019-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State