Entity Name: | HOMESTEAD NEW HOPE ASSEMBLY OF GOD, 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: | 01 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | N42345 |
FEI/EIN Number |
650471616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29351 SW 169 AVE, HOMESTEAD, FL, 33030 |
Mail Address: | 29351 SW 169 AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTO MARGIE Treasur | Treasurer | 551 SW 70 AVE, Pembroke Pines, FL, 33023 |
Jerome Adams | Boar | 29351 SW 169 Ave, HOMESTEAD, FL, 33033 |
Lyon Winsome | Boar | 14340 SW 161 PL, MIAMI, FL, 33196 |
Ramos Terri Treasur | Exec | 543 NW 35 Street, Miami, FL, 33127 |
Blanco Dominga | Boar | 920 NW 55th Street, Miami, FL, 33127 |
Garcia Rolando | Boar | 13700 Southwest 256th Street, Homestead, FL, 33032 |
RAMOS DAVID | Agent | 29351 SW 169 AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-18 | RAMOS, DAVID | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 29351 SW 169 AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2009-05-15 | 29351 SW 169 AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-17 | 29351 SW 169 AVE, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-18 |
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State