Entity Name: | HOPE EVANGELICAL LUTHERAN 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: | 01 Jun 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2016 (8 years ago) |
Document Number: | 723560 |
FEI/EIN Number |
591891169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL, 34434, US |
Mail Address: | PO BOX 2070, DUNNELLON, FL, 34430, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brisson Stephen | Past | 10061 N Carver Way, Citrus Springs, FL, 34434 |
Koppler Don | Vice President | 19886 SW 97th Lane, Dunnellon, FL, 34432 |
Miller Nancy | Director | 6947 N Lockwood Way, Citrus Springs, FL, 34434 |
Doney Carl | Director | 1535 W Newbury Street, Citrus Springs, FL, 34434 |
Howe Judy | Secretary | 3936 N Buckingham Drive, Beverly Hills, FL, 34465 |
Koppler Sue | Fina | 19886 SW 97th Lane, Dunnellon, FL, 34432 |
Skidmore Jane A | Agent | 5710 SW 94th Ave., Ocala, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Skidmore, Jane Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 5710 SW 94th Ave., Ocala, FL 34481 | - |
REINSTATEMENT | 2016-11-27 | - | - |
PENDING REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL 34434 | - |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL 34434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-11-27 |
ANNUAL REPORT | 2008-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State