Search icon

CENTRAL FLORIDA HAVEN OF HOPE MINISTRIES, INC.

Company Details

Entity Name: CENTRAL FLORIDA HAVEN OF HOPE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 1996 (29 years ago)
Document Number: N95000004725
FEI/EIN Number 593338309
Address: 1310 W. Colonial Drive Suite 25, ORLANDO, FL, 32804, US
Mail Address: 1310 W. Colonial Drive Suite 25, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NORDQUIST ROXANNE Agent 2175 Caxton Avenue, Clermont, FL, 34711

Executive Director

Name Role Address
NORDQUIST ROXANNE Ex. Dir Executive Director 2175 Caxton Avenue, Clermont, FL, 34711

Secretary

Name Role Address
MANFREDO LOUIS Secretary 6134 Shadow Wood Court, ORLANDO, FL, 328086561

Treasurer

Name Role Address
MANFREDO LOUIS Treasurer 6134 Shadow Wood Court, ORLANDO, FL, 328086561

Director

Name Role Address
BELLMANY GEORGE Director PO BOX 151141, ALTAMONTE SPRINGS, FL, 32715
Smith Jarvis Ex. Dir Director 13018 Heming Way, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2175 Caxton Avenue, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1310 W. Colonial Drive Suite 25, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2017-01-19 1310 W. Colonial Drive Suite 25, ORLANDO, FL 32804 No data
AMENDMENT 1996-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State