Search icon

NEW HOPE PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE PENTECOSTAL CHURCH, 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: 20 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2020 (5 years ago)
Document Number: 765481
FEI/EIN Number 592998644

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

Address: 920 GANO AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 920 GANO AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KENYON President 920 GANO AVENUE, ORANGE PARK, FL, 32073
BOST DELORES Director 920 GANO AVENUE, ORANGE PARK, FL, 32073
THOMPSON KENYON Director 920 GANO AVENUE, ORANGE PARK, FL, 32073
BOST DELORES Vice President 920 GANO AVENUE, ORANGE PARK, FL, 32073
THOMPSON DAWN Secretary 920 GANO AVENUE, ORANGE PARK, FL, 32073
JOLLY MARILYN Treasurer 920 GANO AVENUE, ORANGE PARK, FL, 32073
THOMPSON LUCIOUS Director 920 GANO AVENUE, ORANGE PARK, FL, 32073
GARVIN WILLIE Director 920 GANO AVENUE, ORANGE PARK, FL, 32073
JAMES A. NOLAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-15 JAMES A. NOLAN, P.A. -
REINSTATEMENT 2020-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4114 HERSCHEL STREET, SUITE 105, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 920 GANO AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-05-01 920 GANO AVENUE, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-02-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State