Entity Name: | THE BLESSED HOPE FOUNDATION, 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: | 18 Jun 1970 (55 years ago) |
Document Number: | 718713 |
FEI/EIN Number |
237102746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6702 Taylor Rd, Lakeland, FL, 33811, US |
Mail Address: | PO BOX 3505, LAKELAND, FL, 33802, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garner George G | President | 6702 Taylor Rd, Lakeland, FL, 33811 |
HARRIS JAMES A | Vice President | 2965 GOLFVIEW DRIVE, WAUCHULA, FL, 33873 |
BRADDOCK JAMES | Secretary | 112 INGLIS WAY, WAUCHULA, FL, 33873 |
BRADDOCK JAMES | Treasurer | 112 INGLIS WAY, WAUCHULA, FL, 33873 |
BRADDOCK JAMES | Director | 112 INGLIS WAY, WAUCHULA, FL, 33873 |
SHEELEY DARRELL | Director | 9016 BAY LAKE ROAD, GROVELAND, FL, 34736 |
Garner James W | Director | 2304 East Trapnell Rd, Plant City, FL, 33566 |
Garner Carolyn G | Director | 6702 Taylor Rd, Lakeland, FL, 33811 |
GARNER GEORGE G | Agent | 6702 Taylor Rd, Lakeland, FL, 33811 |
HARRIS JAMES A | Director | 2965 GOLFVIEW DRIVE, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-14 | 6702 Taylor Rd, Lakeland, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 6702 Taylor Rd, Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | GARNER, GEORGE G | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 6702 Taylor Rd, Lakeland, FL 33811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2018-01-01 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State