Search icon

HOPE OF SHILOH COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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