Search icon

HOPE COMMUNITY FELLOWSHIP OF THE ASSEMBLIES OF GOD OF THE CITY OF TITUSVILLE OF THE STATE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOPE COMMUNITY FELLOWSHIP OF THE ASSEMBLIES OF GOD OF THE CITY OF TITUSVILLE OF THE STATE OF FLORIDA, 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: 07 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: 752395
FEI/EIN Number 592410749

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

Address: 2929 CHENEY HIGHWAY, TITUSVILLE, FL, 32780, US
Mail Address: 2929 CHENEY HIGHWAY, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLIVER Jonathan Elde 2929 CHENEY HIGHWAY, TITUSVILLE, FL, 32780
Moseley Todd Elde 2929 OLD CHENEY HIGHWAY, TITUSVILLE, FL, 32780
HACKENBERG ROGER Past 2929 CHENEY HIGHWAY, TITUSVILLE, FL, 32780
Thompson Caleb Elde 2929 CHENEY HIGHWAY, TITUSVILLE, FL, 32780
Ali Oral Treasurer 931 Yorktowne Dr, Rockledge, FL, 32955
Roger Hackenberg Agent 2929 CHENEY HWY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-30 2929 CHENEY HIGHWAY, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Roger, Hackenberg -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2929 CHENEY HIGHWAY, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2929 CHENEY HWY, TITUSVILLE, FL 32780 -
AMENDMENT 2012-10-18 - -
REINSTATEMENT 2012-07-17 - -
PENDING REINSTATEMENT 2012-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-01-17 HOPE COMMUNITY FELLOWSHIP OF THE ASSEMBLIES OF GOD OF THE CITY OF TITUSVILLE OF THE STATE OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State