Search icon

HOPE MINISTRY, INC.

Company Details

Entity Name: HOPE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 1993 (31 years ago)
Document Number: N93000003538
FEI/EIN Number 593194422
Address: BOX 70, ORLANDO, FL, 32802
Mail Address: PO BOX 70, ORLANDO, FL, 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FREED PAUL DDr. Agent BOX 70, ORLANDO, FL, 32802

President

Name Role Address
FREED PAUL DDr. President C/O PO BOX 70, ORLANDO, FL, 32802

Secretary

Name Role Address
CRAWFORD PAUL R Secretary 2339 Standing Rock Cir, Winter Garden, FL, 34787

Vice President

Name Role Address
FREED SANDRA L Vice President C/O PO BOX 70, ORLANDO, FL, 32802

Treasurer

Name Role Address
BARKLEY GLENN DDr. Treasurer 255 DOE RUN DR, WINTER GARDEN, FL, 34787

Director

Name Role Address
Freed David Director 13778 Summerport Trail Loop, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117881 LAST TIMES ACTIVE 2018-11-01 2028-12-31 No data BOX 70, ORLANDO, FL, 32802
G96010000078 MARRIAGE MAKERS ACTIVE 1996-01-10 2026-12-31 No data P.O. BOX 70, ORLANDO, FL, 32802
G93266000095 HOPE ACTIVE 1993-09-23 2028-12-31 No data P.O. BOX 70, ORLANDO, FL, 32802, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 FREED, PAUL D, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 BOX 70, ORLANDO, FL 32802 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 BOX 70, ORLANDO, FL 32802 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State