Search icon

NEW HOPE UNITED HOLY CHURCH OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE UNITED HOLY CHURCH OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 764134
FEI/EIN Number NOT APPLICABLE

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

Address: 5291 COLLINS RD., LOT 64, JACKSONVILLE, FL, 32244, US
Mail Address: 5291 COLLINS RD., LOT 64, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT, SALOMA Secretary 5036 MINE CREEK CIRCLE, LITHONIA, GA, 30038
BARNETT, SALOMA Treasurer 5036 MINE CREEK CIRCLE, LITHONIA, GA, 30038
BARNETT, SALOMA Director 5036 MINE CREEK CIRCLE, LITHONIA, GA, 30038
WILLIAMS FLORENCE Treasurer 869 W 12TH ST, ST AUGUSTINE, FL, 32095
DAVIS GUIDE Director 2920 NW 24TH COURT, FORT LAUDERDALE, FL
VICKERS LOUISE J Treasurer 5291 COLLINS RD LOT 64, JACKSONVILLE, FL, 32224
YOUNG ALTAMEASE H Treasurer 820 BATES AVE, EUSTIS, FL, 32726
VICKERS LOUISE J Agent 5291 COLLINS RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 5291 COLLINS RD, LOT 64, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 5291 COLLINS RD., LOT 64, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2004-01-30 5291 COLLINS RD., LOT 64, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2000-02-16 VICKERS, LOUISE J -

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-08-13
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State