Entity Name: | BELIEVERS FELLOWSHIP, 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: | 02 Dec 1975 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | 734469 |
FEI/EIN Number |
591647484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SW 6TH AVENUE, OKEECHOBEE, FL, 34973, US |
Mail Address: | 300 SW 6TH AVENUE, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34973 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS NICK A | Vice President | 8075 SW 9TH STREET, OKEECHOBEE, FL, 34974 |
Ashby John | President | 6778 NW 147th Terrace, OKEECHOBEE, FL, 34972 |
HOPKINS KIM | Secretary | 8075 SW 9TH ST, OKEECHOBEE, FL, 34974 |
YOUMANS MARK | Trustee | 3897 NW 21ST AVENUE, Okeechobee, FL, 34972 |
Counts Janet | Trustee | 9786 SE 61st Drive, Okeechobee, FL, 34974 |
ASHBY LINDA A | Treasurer | 6778 NW 147th Terrrace, OKEECHOBEE, FL, 34972 |
HOPKINS KIM | Agent | 300 SW 6th Avenue, Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-17 | 300 SW 6TH AVENUE, OKEECHOBEE, FL 34973 | - |
AMENDMENT | 2022-03-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 300 SW 6th Avenue, Okeechobee, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | HOPKINS, KIM | - |
AMENDMENT | 2021-07-23 | - | - |
REINSTATEMENT | 2011-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 300 SW 6TH AVENUE, OKEECHOBEE, FL 34973 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-02 |
Amendment | 2022-03-25 |
ANNUAL REPORT | 2022-03-17 |
Amendment | 2021-07-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State