Search icon

DIVINE HOPE, INC.

Company Details

Entity Name: DIVINE HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: N97000000446
FEI/EIN Number 311521617
Address: 449 Park Street, Sebring, FL, 33870, US
Mail Address: 620 SW 11th Street, Belle Glade, FL, 33430, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Paige Daniel REsq. Agent 619 S Commerce Ave, Sebring, FL, 33870

Director

Name Role Address
Mackey Niquita Director 5933 COLUMBUS BLVD, SEBRING, FL, 33872
Paige Celia Director 449 Park St, Sebring, FL, 33870
West Irene C Director 620 SW 11th St, BELLE GLADE, FL, 33430
Paige Daniel R Director 619 S Commerce Ave, Sebring, FL, 33870

President

Name Role Address
Paige Celia President 449 Park St, Sebring, FL, 33870

Secretary

Name Role Address
West Irene C Secretary 620 SW 11th St, BELLE GLADE, FL, 33430

Treasurer

Name Role Address
Paige Daniel R Treasurer 619 S Commerce Ave, Sebring, FL, 33870

Vice President

Name Role Address
Mackey Niquita Vice President 5933 COLUMBUS BLVD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 449 Park Street, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2022-01-23 449 Park Street, Sebring, FL 33870 No data
AMENDMENT 2020-12-15 No data No data
AMENDMENT AND NAME CHANGE 2017-10-23 DIVINE HOPE, INC. No data
REGISTERED AGENT NAME CHANGED 2016-04-16 Paige, Daniel R, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 619 S Commerce Ave, Sebring, FL 33870 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-07
Amendment 2020-12-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
Amendment and Name Change 2017-10-23
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State