Entity Name: | HOPE PRESBYTERIAN CHURCH OF CLEARWATER, FLORIDA, 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: | 23 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2017 (7 years ago) |
Document Number: | 769949 |
FEI/EIN Number |
592171987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Mail Address: | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kent Linda C | President | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Hill Robert | Past | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Reed Vicky | Secretary | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Doseck Fred | Trustee | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Russell Ronald | Trustee | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Pedrick Daisey C | Treasurer | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Reed Vicky N | Agent | % 1698 S BELCHER RD, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-07 | Reed, Vicky Noreen | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
MERGER | 2017-05-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000171609 |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | % 1698 S BELCHER RD, CLEARWATER, FL 33764 | - |
AMENDMENT | 2004-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-12 | % 1698 S BELCHER RD, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-12 | % 1698 S BELCHER RD, CLEARWATER, FL 33764 | - |
AMENDMENT | 1989-11-06 | - | AFFIDAVIT AMENDING OFF/DIR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-12-06 |
Merger | 2017-05-15 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State