Search icon

NEW HOPE MISSION CENTER INC - Florida Company Profile

Company Details

Entity Name: NEW HOPE MISSION CENTER 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 Dec 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: 760945
FEI/EIN Number 264281488

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

Address: 4249 Lenox Blvd, Orlando, FL, 32811, US
Mail Address: 4231 PRINCE HALL BLVD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DARRYL RSR Treasurer 4231 PRINCE HALL BLVD, ORLANDO, FL, 32811
WILLIAMS ANGELENE L Vice President 4231 PRINCE HALL BLVD, ORLANDO, FL, 32811
WILLIAMS SHAWNTINA L Secretary 4385 CASSIUS ST., ORLANDO, FL, 32811
Williams Darryl RSR President 4231 Prince Hall Blvd, Orlando, FL, 32811
Williams Devon J Cler 4231 Prince Hall Boulevard, ORLANDO, FL, 32811
Williams Sr Darryl R Agent 4249 Lenox Blvd, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 4249 Lenox Blvd, Orlando, FL 32811 -
NAME CHANGE AMENDMENT 2023-02-13 NEW HOPE MISSION CENTER INC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 4249 Lenox Blvd, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Williams Sr, Darryl R -
CHANGE OF MAILING ADDRESS 2016-01-30 4249 Lenox Blvd, Orlando, FL 32811 -
REINSTATEMENT 2016-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-20
Name Change 2023-02-13
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State