Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOPE 4 KIDS F.A.P.A. INC.
Filing Information
N19000004279
83-4594201
04/24/2019
04/24/2019
FL
ACTIVE
AMENDMENT
10/28/2021
NONE
Principal Address
Changed: 04/30/2024
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2024
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Changed: 04/30/2024
Registered Agent Name & Address
GONZALEZ, FERNANDO
Address Changed: 04/30/2024
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title VP
VEGA, REYNALDO
Title P
GONZALEZ, FERNANDO
Title S
GONZALEZ, LISBET
Title Director
VEGA, LISSETTE
Title Director
Morejon, Lilian
Title Treasurer
De Morais, Rosangela
Title Director
Garcia, Angela
Title Director
Del Campo, Geodardo
Title Director
Garcia, Tamara
Title VP
VEGA, REYNALDO
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title P
GONZALEZ, FERNANDO
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title S
GONZALEZ, LISBET
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
VEGA, LISSETTE
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Morejon, Lilian
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Treasurer
De Morais, Rosangela
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Garcia, Angela
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Del Campo, Geodardo
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Garcia, Tamara
12176 SW 128 ST
MIAMI, FL 33186
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 05/01/2023 |
2024 | 04/30/2024 |
Document Images