Search icon

HOUSE OF HOPE FOR COSTA RICAN CHILDREN, INC.

Company Details

Entity Name: HOUSE OF HOPE FOR COSTA RICAN CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: N99000003008
FEI/EIN Number 650919929
Address: 700 nw 1st ave, suite 1200, miami, FL, 33136, US
Mail Address: % ALBERTO PEREZ, BOX 025635, CRC 837, MIAMI, FL, 33102-5635, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACAULAY ROBERT B Agent 700 nw 1st ave, miami, FL, 33136

Director

Name Role Address
perez alberto Director 700 nw 1st ave, miami, FL, 33136
Arrea Arturo Director 700 nw 1st ave, miami, FL, 33136
Chaves Catalina Director 700 nw 1st ave, miami, FL, 33136

President

Name Role Address
perez alberto President 700 nw 1st ave, miami, FL, 33136

Treasurer

Name Role Address
Arrea Arturo Treasurer 700 nw 1st ave, miami, FL, 33136

Assistant Secretary

Name Role Address
Chaves Catalina Assistant Secretary 700 nw 1st ave, miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 700 nw 1st ave, suite 1200, c/o Robert B. Macaulay, miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2023-02-18 700 nw 1st ave, suite 1200, c/o Robert B. Macaulay, miami, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 700 nw 1st ave, suite 1200, c/o Robert B. Macaulay, miami, FL 33136 No data
AMENDMENT AND NAME CHANGE 2011-12-19 HOUSE OF HOPE FOR COSTA RICAN CHILDREN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State