Search icon

NEW HOPE BAPTIST CHURCH OF HARDEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE BAPTIST CHURCH OF HARDEE COUNTY, 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: 14 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: 734327
FEI/EIN Number 591108967

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

Address: 1999 STATE RD 64 E, WAUCHULA, FL, 33873, US
Mail Address: 1999 ST RD 64 E, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albritton James T Treasurer 723 Hanchey Rd, WAUCHULA, FL, 33873
Albritton James T Director 723 Hanchey Rd, WAUCHULA, FL, 33873
MOORE SANDRA Secretary 1505 BURTON STREET, WAUCHULA, FL, 33873
SMITH WINSTON Trustee PO BOX 2437, WAUCHULA, FL, 33873
Bunch Adam Trustee PO Box 69, WAUCHULA, FL, 33873
Hughes Damon Trustee 4048 John Carlton Rd, Zolfo Springs, FL, 33890
Albritton James T Agent 723 Hanchey Rd, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96099900017 NEW HOPE BAPTIST CHURCH ACTIVE 1996-04-08 2026-12-31 - 1999 STATE ROAD 64 E, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 Albritton, James Talmadge -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 723 Hanchey Rd, WAUCHULA, FL 33873 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 1999 STATE RD 64 E, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1997-01-27 1999 STATE RD 64 E, WAUCHULA, FL 33873 -
AMENDMENT 1996-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State