Search icon

MARIA CORNER OF HOPE INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Dabady Carmel President 11700 Terra Bella Blvd., Plantation, FL, 33325

Director

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

Secretary

Name Role Address
Castel Bianca Secretary 11700 Terra Bella Blvd., Plantation, FL, 33325

Treasurer

Name Role Address
Prophete Nahomie Treasurer 11700 Terra Bella Blvd., Plantation, FL, 33325

Events

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

Documents

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