Search icon

HOPE BAPTIST CHURCH OF THERESSA, INC.

Company Details

Entity Name: HOPE BAPTIST CHURCH OF THERESSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2350316
Address: 3900 S.E. SR 100, STARKE, FL 32091
Mail Address: 3900 S.E. SR 100, STARKE, FL 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
VERONICA R. OWENS, ATTORNEY AT LAW, PA Agent 189 S. Lawrence Blvd., Keystone Heights, FL 32656

President

Name Role Address
STRICKLAND, LARRY L President 3858 SE SR 100, STARKE, FL 32091

Secretary

Name Role Address
Cheryl, Merritt Secretary 8379 SE 11th Avenue, STARKE, FL 32091

Director

Name Role Address
DENMARK, TERRY Director 7986 SR 100, KEYSTONE HEIGHTS, FL 32656

Trustee

Name Role Address
MCCarthy, Harvey Wayne Trustee 7141 Gas Line Rd, Keystone Heights, FL 32656

Treasurer

Name Role Address
WHITE, DOYLE Treasurer PO BOX 736, 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 189 S. Lawrence Blvd., Keystone Heights, FL 32656 No data
AMENDMENT 2022-05-27 No data No data
AMENDMENT 2021-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 3900 S.E. SR 100, STARKE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2004-04-21 3900 S.E. SR 100, STARKE, FL 32091 No data

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: 05 Feb 2025

Sources: Florida Department of State