Search icon

HOSPITAL FOR THE NEEDY AND HOMELESS PERSONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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