Entity Name: | HOPE LUTHERAN CHURCH OF DAYTONA BEACH, 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: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N00000004798 |
FEI/EIN Number |
593396833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. Box 11316, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coleman Judith | Secretary | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Opfer Tom | Vice President | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Riley Candy | Director | 594 North Williamson Blvd., Daytona Beach, FL, 32114 |
Gillespie Zetta | Director | 594 North Williamson Blvd, Daytona Beach, FL, 32114 |
Jacobson Dennis C | Agent | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Jacobson Dennis C | Treasurer | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Wicklander Tad | President | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | Jacobson, Dennis C | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-21 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8951207705 | 2020-05-01 | 0491 | PPP | 594 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114-1111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State