Detail by Entity Name

Florida Not For Profit Corporation

IGLESIA CRISTO LA UNICA ESPERANZA INC.

Cross Reference Name THE ONE HOPE CHURCH OF CHRIST, INC.
Filing Information
N49618 65-0341674 06/23/1992 FL ACTIVE NAME CHANGE AMENDMENT 06/06/2022 NONE
Principal Address
950 NW 66TH AVE.
MARGATE, FL 33063

Changed: 04/29/2004
Mailing Address
950 NW 66TH AVE.
MARGATE, FL 33063

Changed: 01/16/2009
Registered Agent Name & Address LOPEZ, NESTOR
952 NW 66th Ave
Margate, FL 33063

Name Changed: 03/20/2019

Address Changed: 03/20/2023
Officer/Director Detail Name & Address

Title TREASURER

MOTTA, HENRY
7504 NW 58th ST
TAMARAC, FL 33321

Title PRESIDENT

LOPEZ, NESTOR RAUL
952 NW 66th Ave
Margate, FL 33063

Title VICE PRESIDENT

Parra, Nidia
7504 NW 58th ST
TAMARAC, FL 33321

Title Secretary

Luna, Brenda
6101 NW 17th ST
Margate, FL 33063

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/20/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
06/06/2022 -- Name Change View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- Amendment View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- Amendment View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- Amendment and Name Change View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
09/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- Reg. Agent Resignation View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- Off/Dir Resignation View image in PDF format
02/12/2015 -- Off/Dir Resignation View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- Amendment View image in PDF format
12/30/2013 -- Reg. Agent Resignation View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Amendment and Name Change View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/06/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
06/23/1992 -- Off/Dir Resignation View image in PDF format
06/23/1992 -- Off/Dir Resignation View image in PDF format
06/23/1992 -- Off/Dir Resignation View image in PDF format