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 |
Name | Role | Address |
---|---|---|
Paige Daniel REsq. | Agent | 619 S Commerce Ave, Sebring, FL, 33870 |
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 |
Name | Role | Address |
---|---|---|
Paige Celia | President | 449 Park St, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
West Irene C | Secretary | 620 SW 11th St, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
Paige Daniel R | Treasurer | 619 S Commerce Ave, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
Mackey Niquita | Vice President | 5933 COLUMBUS BLVD, SEBRING, FL, 33872 |
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 |
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