Search icon

NEW LIFE HOPE FOUNDATION, INC.

Company Details

Entity Name: NEW LIFE HOPE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: N95000002916
FEI/EIN Number 593506751
Address: 1500 W. GORE STREET, ORLANDO, FL, 32805
Mail Address: 1500 W. GORE STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FULMORE RONALD Agent 1500 W GORE, ORLANDO, FL, 32805

President

Name Role Address
FULMORE RONALD President 1500 W. GORE ST., ORLANDO, FL, 32805

Secretary

Name Role Address
FULMORE RONALD Secretary 1500 W. GORE ST., ORLANDO, FL, 32805

Vice President

Name Role Address
Fulmore Ronald I Vice President 1500 W. Gore St., Orlando, FL, 32805

Treasurer

Name Role Address
Fulmore Ronald I Treasurer 1500 W. Gore St., Orlando, FL, 32805

Director

Name Role Address
Fulmore Ronald I Director 1500 W. Gore St., Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053480 HALLELUJAH GARDENS HEALTH CENTER EXPIRED 2019-05-01 2024-12-31 No data 1500 W. GORE ST., ORLANDO, FL, 32805
G10000027174 KEEP YOUR EYES ON JESUS, MINISTRY EXPIRED 2010-04-12 2015-12-31 No data 2400 RIVER TREE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2011-08-29 No data No data
REINSTATEMENT 2010-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-11 FULMORE, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 1500 W GORE, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State