Search icon

NEW HOPE MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: NEW HOPE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: N98000001557
FEI/EIN Number 650841094
Address: 12901 NW MIAMI CT, MAMI, FL, 33168, US
Mail Address: 12901 NW MIAMI CT, MAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDOIT EVELYN Agent 7833 SHALIMAR ST, MIRAMAR, FL, 33023

President

Name Role Address
MORIN MARIE M President 6835 NW 12 STREET, MARGATE, FL, 33063

Director

Name Role Address
Aurelus Martine Director 5082, MMiramar, FL, 33027

Secretary

Name Role Address
Aurelus Martine Secretary 5082, MMiramar, FL, 33027

Publ

Name Role Address
Jean Guillaume Gatsael Publ 12901 NW MIAMI CT, MAMI, FL, 33168

Vice President

Name Role Address
JEAN AMOS Vice President 15101 NW 5 TH AVE, MIAMI, FL, 33168

Treasurer

Name Role Address
JEAN-PHILIPPE MARIE Y Treasurer 12901 NW MIAMI CT, MAMI, FL, 33168
MEDOIT EVELYNE M Treasurer 7833 SHALIMAR STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-17 MEDOIT, EVELYN No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 7833 SHALIMAR ST, app. 211, MIRAMAR, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 12901 NW MIAMI CT, MAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2012-05-03 12901 NW MIAMI CT, MAMI, FL 33168 No data
AMENDMENT 1998-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-12
Amendment 2022-10-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State