Search icon

NEW HOPE MISSIONARY BAPTIST CHURCH OF WINTER HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE MISSIONARY BAPTIST CHURCH OF WINTER HAVEN, 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: 26 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2020 (5 years ago)
Document Number: 738853
FEI/EIN Number 596608628

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

Address: 1808 7th Street NE, WINTER HAVEN, FL, 33881-1705, US
Mail Address: 1401 1st Street North, FVS, WINTER HAVEN, FL, 33885, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARVER LEOFUS S Treasurer 2245 THIRD STREET N E, WINTER HAVEN, FL
McKennon Bobbie Tust 1401 1st Street North, FVS, WINTER HAVEN, FL, 33885
McKennon Bobbie J Trustee 1501 6th Court NE, WINTER HAVEN, FL, 33881
Woodard Derrick J Past PO Box 1804, Winter Haven, FL, 33882
Woodard Derrick JSr. Agent 1401 1st Street North, FVS, WINTER HAVEN, FL, 33885

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1401 1st Street North, FVS, # 4301, WINTER HAVEN, FL 33885 -
REGISTERED AGENT NAME CHANGED 2020-05-20 Woodard, Derrick J, Sr. -
CHANGE OF MAILING ADDRESS 2020-05-20 1808 7th Street NE, WINTER HAVEN, FL 33881-1705 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 1808 7th Street NE, WINTER HAVEN, FL 33881-1705 -
REINSTATEMENT 2020-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-12-26
AMENDED ANNUAL REPORT 2020-05-20
REINSTATEMENT 2020-03-28
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State