Entity Name: | HOSPITAL FOR THE NEEDY AND HOMELESS PERSONS, 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: | 15 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | N38657 |
FEI/EIN Number |
650203195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 688 NW 112 Street, 2nd Floor, Miami, FL, 33168, US |
Mail Address: | 688 NW 112 Street, 2nd Floor, Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTOINE YOLETTE | President | 12555 NW 1st Avenue, North Miami, FL, 33168 |
ANTOINE YOLETTE | Director | 12555 NW 1st Avenue, North Miami, FL, 33168 |
ST LOUIS RONALD | Vice President | 7231 Fairway Blvd., Miramar, FL, 33023 |
EUGENE CLAUDE | Assi | 5801 SW 27TH STREET, WEST PARK, FL, 33023 |
ANOZARD HAGAN S | Treasurer | 2647 ACAPULCO DRIVE, MIRAMAR, FL, 33023 |
ANOZARD HAGAN S | Director | 2647 ACAPULCO DRIVE, MIRAMAR, FL, 33023 |
ANOZARD TIALLETTE E | Secretary | 12555 N.W. 1st AVENUE, NORTH MIAMI, FL, 33168 |
Yolette Antoine | Agent | 12555 NW 1st Avenue, North Miami, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000027707 | INTERNATIONAL WOMEN MINISTERIAL ASSOCIATION | ACTIVE | 2023-02-28 | 2028-12-31 | - | 12555 NW 1ST AVENUE, NORTH MIAMI, FL, 33168 |
G09105900180 | CHURCH OF THE GREAT LIVING GOD IN JESUS CHRIST | EXPIRED | 2009-04-15 | 2014-12-31 | - | 6151 MIRAMAR PARKWAY - SUITE 114, MIRAMAR, FL, 33023 |
G09105900343 | THE HARVEST INTERNATIONAL INSTITUTE | EXPIRED | 2009-04-15 | 2014-12-31 | - | 6151 MIRAMAR PARKWAY - STE. 114, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 12555 NW 1st Avenue, North Miami, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 688 NW 112 Street, 2nd Floor, Suite B, Miami, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 688 NW 112 Street, 2nd Floor, Suite B, Miami, FL 33168 | - |
REINSTATEMENT | 2022-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Yolette Antoine | - |
PENDING REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000108860 | LAPSED | 03-26318 SP 23/04 | MIAMI-DADE COUNTY COURT | 2004-08-31 | 2009-10-07 | $2,594.77 | KONICA MINOLTA BUSINESS SOLUTIONS, USA, ONE INTERNATIONAL BOULEVARD, 9TH FLOOR, MAHWAH, NJ 07495 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-04-18 |
ANNUAL REPORT | 2009-04-14 |
REINSTATEMENT | 2008-04-02 |
ANNUAL REPORT | 2006-09-06 |
Amendment | 2005-09-23 |
Amendment | 2005-09-22 |
Amendment | 2005-09-14 |
ANNUAL REPORT | 2005-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State