Search icon

HOPE RECOVERY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HOPE RECOVERY MINISTRIES, 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 Dec 1995 (29 years ago)
Document Number: N95000005694
FEI/EIN Number 593362082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1805 CANOVA ST., SUITE 1, PALM BAY, FL, 32909, US
Mail Address: 1805 CANOVA ST., SUITE 1, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLIZZE JOSEPH M Director 2126 Tappan Zee Lane NE, Palm Bay, FL, 32905
WILSON ROGER Vice President 51 E COURT STREET, WEST MELBOURNE, FL, 32904
WILSON ROGER Director 51 E COURT STREET, WEST MELBOURNE, FL, 32904
HOY JEFFREY D Director 524 LA COSTA COURT, MELBOURNE, FL, 32940
FADDEN CHRISTOPHER Secretary 302 Riverside Dr, Melbourne Beach, FL, 32951
FADDEN CHRISTOPHER Director 302 Riverside Dr, Melbourne Beach, FL, 32951
PELLIZZE JOSEPH M Agent 1805 CANOVA ST., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1805 CANOVA ST., SUITE 1, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2021-02-01 1805 CANOVA ST., SUITE 1, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1805 CANOVA ST., SUITE 1, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2019-04-05 PELLIZZE, JOSEPH M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State