Entity Name: | HOPE OF SHILOH COMMUNITY 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: | 24 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | 736884 |
FEI/EIN Number |
593397547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3910 E CONOVER STREET, TAMPA, FL, 33610, US |
Mail Address: | 3910 E CONOVER STREET, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Elder Corneliu | Seni | 11116 N. 20th Street, Tampa, FL, 33612 |
AUSTIN DOYLE | Vice President | 4213 E. ELLICOTT ST., TAMPA, FL, 33610 |
AUSTIN DOYLE | Director | 4213 E. ELLICOTT ST., TAMPA, FL, 33610 |
COPELAND CHESTER | AVPD | 10461 BLOOMFIELD HILLS DRIVE, SEFFNER, FL, 33584 |
JORDAN VERLION H | Secretary | 5108 19TH STREET, TAMPA, FL, 33610 |
JORDAN VERLION H | Director | 5108 19TH STREET, TAMPA, FL, 33610 |
William Eric R | Treasurer | 713 Vineyard Reserve Court, Seffner, FL, 33584 |
William Eric R | Director | 713 Vineyard Reserve Court, Seffner, FL, 33584 |
AUSTIN DOYLE L | Agent | 4213 E ELLICOTT STREET, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2012-10-31 | - | - |
NAME CHANGE AMENDMENT | 2003-05-15 | HOPE OF SHILOH COMMUNITY CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-14 | 3910 E CONOVER STREET, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2002-06-14 | 3910 E CONOVER STREET, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 4213 E ELLICOTT STREET, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-08 | AUSTIN, DOYLE L | - |
AMENDMENT | 1995-06-01 | - | - |
REINSTATEMENT | 1990-06-25 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State