Search icon

HOPE PRESBYTERIAN CHURCH OF BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: HOPE PRESBYTERIAN CHURCH OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1968 (56 years ago)
Date of dissolution: 07 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: 715495
FEI/EIN Number 596179030

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4455 30TH STREET EAST, BRADENTON, FL, 34203
Mail Address: 4455 30TH STREET EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINO GUS President 151 PINEHURST DRIVE, BRADENTON, FL, 34210
ESPINO GUS Director 151 PINEHURST DRIVE, BRADENTON, FL, 34210
DIEM JOHN C Vice President 426 141ST COURT NE, BRADENTON, FL, 34212
DIEM JOHN C Director 426 141ST CT NE, BRADENTON, FL, 34212
DIEM JOHN C Treasurer 426 141ST CT NE, BRADENTON, FL, 34212
TEDD WILLIAMS N Secretary 2020 47TH ST. PLACE W., BRADENTON, FL, 34209
TEDD WILLIAMS N Director 2020 47TH ST. PLACE W., BRADENTON, FL, 34209
WEICHEL, J. ALDEN Agent 6001 RIVERVIEW BLVD., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 6001 RIVERVIEW BLVD., BRADENTON, FL 34209 -
AMENDMENT 1991-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 4455 30TH STREET EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 1990-06-27 4455 30TH STREET EAST, BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 1987-06-24 HOPE PRESBYTERIAN CHURCH OF BRADENTON, INC. -
REINSTATEMENT 1987-06-17 - -
REGISTERED AGENT NAME CHANGED 1987-06-17 WEICHEL, J. ALDEN -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
Voluntary Dissolution 2011-12-07
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State