Search icon

THE HOPE TEAM, INC.

Company Details

Entity Name: THE HOPE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2021 (3 years ago)
Document Number: P16000042304
FEI/EIN Number 81-2653396
Address: THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751
Mail Address: THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIMASEK, MARTY Agent 601 N FERNCREEK AVE STE 110, ORLANDO, FL 32803

President

Name Role Address
HOPE, LAURA L President 670 N Orlando Ave, Ste 1014 Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111042 THE HOPE GROUP ACTIVE 2018-10-12 2028-12-31 No data 816 OCEAN AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-22 THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751 No data
AMENDMENT 2021-08-06 No data No data
AMENDMENT 2019-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-16 SIMASEK, MARTY No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 601 N FERNCREEK AVE STE 110, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-18
Amendment 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
Amendment 2019-08-16
ANNUAL REPORT 2019-03-21

Date of last update: 20 Jan 2025

Sources: Florida Department of State