Search icon

HOPE BAPTIST CHURCH OF APOPKA, INC. - Florida Company Profile

Company Details

Entity Name: HOPE BAPTIST CHURCH OF APOPKA, 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: 10 Apr 1973 (52 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 726064
FEI/EIN Number 596514882

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

Address: 129 S WEKIWA SPRINGS RD, APOPKA, FL, 32703
Mail Address: 129 S WEKIWA SPRINGS RD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADLEY RAYMOND BREV. Agent 133 S WEKIWA SPRINGS RD, APOPKA, FL, 32703
HADLEY RAYMOND BREV. President 133 S WEKIWA SPRINGS RD, APOPKA, FL, 32703
HADLEY RAYMOND BREV. Director 133 S WEKIWA SPRINGS RD, APOPKA, FL, 32703
Matera Richard Secretary 2635 RAMSEY DR, APOPKA, FL, 32703
Matera Richard Director 2635 RAMSEY DR, APOPKA, FL, 32703
WILKINS STEVEN D Treasurer 2635 RAMSEY DR, APOPKA, FL, 32703
WILKINS STEVEN D Director 2635 RAMSEY DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-11-20 HOPE BAPTIST CHURCH OF APOPKA, INC. -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-06 HADLEY, RAYMOND B, REV. -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 129 S WEKIWA SPRINGS RD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Amended/Restated Article/NC 2015-11-20
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State