Search icon

HOPE BAPTIST CHURCH OF THERESSA, INC. - Florida Company Profile

Company Details

Entity Name: HOPE BAPTIST CHURCH OF THERESSA, 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: 30 Nov 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: 737391
FEI/EIN Number 592350316

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

Address: 3900 S.E. SR 100, STARKE, FL, 32091, US
Mail Address: 3900 S.E. SR 100, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND LARRY L President 3858 SE SR 100, STARKE, FL, 32091
Cheryl Merritt Secretary 8379 SE 11th Avenue, STARKE, FL, 32091
DENMARK TERRY Director 7986 SR 100, KEYSTONE HEIGHTS, FL, 32656
MCCarthy Harvey W Trustee 7141 Gas Line Rd, Keystone Heights, FL, 32656
WHITE DOYLE Treasurer PO BOX 736, KEYSTONE HEIGHTS, FL, 32656
VERONICA R. OWENS, ATTORNEY AT LAW, PA Agent 189 S. Lawrence Blvd., Keystone Heights, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088555 HOPE CHRISTIAN ACADEMY ACTIVE 2012-09-10 2027-12-31 - 3900 SE STATE ROAD 100, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 VERONICA R. OWENS, ATTORNEY AT LAW, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 189 S. Lawrence Blvd., Keystone Heights, FL 32656 -
AMENDMENT 2022-05-27 - -
AMENDMENT 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 3900 S.E. SR 100, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2004-04-21 3900 S.E. SR 100, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-23
Amendment 2022-05-27
ANNUAL REPORT 2022-04-12
Amendment 2021-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State