Search icon

HOPEWELL CHURCH OLD CEMETERY, INC.

Company Details

Entity Name: HOPEWELL CHURCH OLD CEMETERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 1981 (44 years ago)
Document Number: 759100
FEI/EIN Number 59-2109524
Address: 6001 SR 39S, PLANT CITY, FL 33567
Mail Address: P.O. Box 5472, PLANT CITY, FL 33563
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
HARRIS & HAHN, P.A. Agent

President

Name Role Address
Skinner, Ken President 3611 JAMES REDMAN PARKWAY, PLANT CITY, FL 33567

Vice President

Name Role Address
Ham, Lancayle Vice President 1310 Hams Farm Rd, PLANT CITY, FL 33565

Treasurer

Name Role Address
Ham, Audie Treasurer 1502 Joe McIntosh Rd, PLANT CITY, FL 33565

Secretary

Name Role Address
West, Stephanie Secretary 4420 NW 14th Place, Gainesville, FL 32605

Director

Name Role Address
Fuller, Kathie Director 175 Freyer Dr NE, Marietta, GA 30060
Maxwell, Jack Director 1501 S Indian River Dr, Ft Pierce, FL 34950
Fuller, Jamie Director P.O. Box 3269, PLANT CITY, FL 33563
Fuller, Charlie Director 2618 N Bethleham Rd, Plant City, FL 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Harris & Hahn, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 720 S Missouri Ave, Lakeland, FL 33815 No data
CHANGE OF MAILING ADDRESS 2014-11-08 6001 SR 39S, PLANT CITY, FL 33567 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 6001 SR 39S, PLANT CITY, FL 33567 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State