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 |
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 |
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 | - |
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