Search icon

NEW HOPE UNIVERSAE HOLINESS CHURCH #2, INCORPORATION - Florida Company Profile

Company Details

Entity Name: NEW HOPE UNIVERSAE HOLINESS CHURCH #2, INCORPORATION
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: 03 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 767291
FEI/EIN Number NOT APPLICABLE

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

Address: 115 WOODLAWN AVE., ST. AUGUSTINE, FL, 32084, US
Mail Address: 692 CHRISTOPHER STREET., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUL WILLIE President 699 CHRISTOPHER STREET, SAINT AUGUSTINE, FL, 32084
SAUL WILLIE Director 699 CHRISTOPHER STREET, SAINT AUGUSTINE, FL, 32084
Saul Willie Director 692 CHRISTOPHER STREET, ST. AUGUSTINE, FL, 32084
GARDEN ENDOLYN Secretary 9645 OLD BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
GARDEN ENDOLYN Director 9645 OLD BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
CAMPBELL PRICELLA Director 11 WASHINGTON STRET, PALATKA, FL, 32177
Warren Beverly Director 692 CHRISTOPHER STREET., ST. AUGUSTINE, FL, 32084
SAUL LUNETTA Director 699 CHRISTOPHER STRET, ST AUGUSTINE, FL, 32084
SAUL WILLIE P Agent 692 CHRISTOPHER STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-09 115 WOODLAWN AVE., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 692 CHRISTOPHER STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-24 115 WOODLAWN AVE., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2009-05-24 SAUL, WILLIE PD -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State