Detail by Entity 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
Changed: 01/08/2009
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Changed: 01/08/2009
Mailing Address
Changed: 01/08/2009
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Changed: 01/08/2009
Registered Agent Name & Address
DiCeglie, Nick
Name Changed: 06/21/2023
Address Changed: 01/08/2009
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Name Changed: 06/21/2023
Address Changed: 01/08/2009
Officer/Director Detail
Name & Address
Title Chair
Weber, Matthew
Title President
DiCeglie, Nick
Title VC/Treasurer
Cole, Edward
Title COO
Perry, Melinda
Title Secretary
Brewer, Lonnie
Title Chair
Weber, Matthew
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title President
DiCeglie, Nick
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title VC/Treasurer
Cole, Edward
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title COO
Perry, Melinda
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title Secretary
Brewer, Lonnie
503 S. MARTIN LUTHER KING JR. AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Annual Reports
Report Year | Filed Date |
2023 | 01/12/2023 |
2023 | 06/21/2023 |
2024 | 02/01/2024 |
Document Images