Entity Name: | HOPE FOR LIFE BAPTIST CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 1995 (30 years ago) |
Document Number: | 709829 |
FEI/EIN Number |
591677804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7725 RAMONA BLVD W, JACKSONVILLE, FL, 32221, US |
Mail Address: | 7725 RAMONA BLVD W, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bray William M | Past | 2003 Beaux Drive, JACKSONVILLE, FL, 32210 |
CONNELL ROBERTA L | Treasurer | 819 Whisper Cove Trail, JACKSONVILLE, FL, 32221 |
Bray William M | Chief Executive Officer | 2003 Beaux Dr, JACKSONVILLE, FL, 32210 |
Root Gordon | Agent | 844 LeBrun Drive, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-08-09 | 844 LeBrun Drive, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-09 | Root, Gordon | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 7725 RAMONA BLVD W, JACKSONVILLE, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-05 | 7725 RAMONA BLVD W, JACKSONVILLE, FL 32221 | - |
REINSTATEMENT | 1995-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1994-02-07 | HOPE FOR LIFE BAPTIST CHURCH INC. | - |
NAME CHANGE AMENDMENT | 1966-04-26 | MELSON AVENUE MISSONARY BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State