Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOPE VILLAGES OF AMERICA, INC.

Filing Information
723435 59-1309186 05/17/1972 FL ACTIVE AMENDMENT 01/31/2023 NONE
Principal Address
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Changed: 01/08/2009
Mailing Address
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Changed: 01/08/2009
Registered Agent Name & Address DiCeglie, Nick
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Name Changed: 06/21/2023

Address Changed: 01/08/2009
Officer/Director Detail Name & Address

Title Chair

Weber, Matthew
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Title President

DiCeglie, Nick
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Title VC/Treasurer

Cole, Edward
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Title COO

Perry, Melinda
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Title Secretary

Brewer, Lonnie
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 06/21/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- Amendment View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- Name Change View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
05/25/2006 -- Amended and Restated Articles View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format