Search icon

HOPE OUTREACH CENTER, INC.

Company Details

Entity Name: HOPE OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: N95000002593
FEI/EIN Number 65-0590679
Address: 4700 SW 64 AVE, SUITE A, DAVIE, FL 33314
Mail Address: 4700 SW 64 AVE, SUITE A, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Salzman, Terrence L Agent 2890 W State Road 84, #104, Dania Beach, FL 33312

Treasurer

Name Role Address
GALLOWAY, DEBORAH Treasurer 16215 Chastain Road, Odessa, FL 33556

Director

Name Role Address
NARDOZZA, FRANK Director 401 E LAS OLAS BLVD STE 1400, FT LAUDERDALE, FL 33301
Masin, Phillipa, Director Director 2000 Ultimate Way, Weston, FL 33326
Ruckdeschel, Michael Director 9909 Pines Boulevard, Pembroke Pines, FL 33024
Morejon, Jonnine Director 300 S. Pine Island Road, Suite 100 Plantation, FL 33324
O'Hala, Steven, Rev. Director 3900 S. University Drive, Davie, FL 33328

Vice Chairman

Name Role Address
Vinciguerra, Thomas, Vice Chair Vice Chairman 1361 NW 94th Ter, Plantation, FL 33322

Chairman

Name Role Address
Salzman, Terry, Chair Chairman 550 Palm Blvd., Weston, FL 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 2890 W State Road 84, #104, Dania Beach, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-29 Salzman, Terrence L No data
REINSTATEMENT 2018-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2002-05-01 4700 SW 64 AVE, SUITE A, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 4700 SW 64 AVE, SUITE A, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State