Entity Name: | MARIA CORNER OF HOPE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2020 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N20000009226 |
FEI/EIN Number | APPLIED FOR |
Address: | 11700 Terra Bella Blvd., Plantation, FL, 33325, US |
Mail Address: | 11700 Terra Bella Blvd., Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Dabady Carmel | President | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Dabady Carmel | Director | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Castel Bianca | Director | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Prophete Nahomie | Director | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Dabady Limenes | Director | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Castel Bianca | Secretary | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Prophete Nahomie | Treasurer | 11700 Terra Bella Blvd., Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 11700 Terra Bella Blvd., Plantation, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 11700 Terra Bella Blvd., Plantation, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
Domestic Non-Profit | 2020-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State