Search icon

HOPEWELL BAPTIST CHURCH, INC.

Company Details

Entity Name: HOPEWELL BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: 752997
FEI/EIN Number 59-2011248
Address: 6001 S.COUNTY RD.39, PLANT CITY, FL 33567
Mail Address: 6001 S.COUNTY RD.39, PLANT CITY, FL 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY, GARY Agent 344 OLD WELCOME RD, LITHIA, FL 33547

Treasurer

Name Role Address
Seifert, Karen Treasurer 1936 Abbey Ridge Dr, Dover, FL 33527

Director

Name Role Address
Seifert, Karen Director 1936 Abbey Ridge Dr, Dover, FL 33527
PEEPLES, LARRY Director P.O. Box 288, LITHIA, FL 33547
Frye, Mike Director 5502 Water Oak Court, Mulberry, FL 33860

Secretary

Name Role Address
JONES, BECKY Secretary 4812 WEST TRAPNELL ROAD, PLANT CITY, FL 33567

President

Name Role Address
PEEPLES, LARRY President P.O. Box 288, LITHIA, FL 33547

Vice President

Name Role Address
Cofield, Dorothy Vice President 10728 Lithia Pinecrest Rd, Lithia, FL 33547

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-28 6001 S.COUNTY RD.39, PLANT CITY, FL 33567 No data
CHANGE OF MAILING ADDRESS 2009-02-28 6001 S.COUNTY RD.39, PLANT CITY, FL 33567 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 BRADLEY, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 344 OLD WELCOME RD, LITHIA, FL 33547 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
Amendment 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State