Search icon

HOPE PRESBYTERIAN CHURCH OF CLEARWATER, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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