Entity Name: | FOUNTAIN OF HOPE DELIVERANCE TEMPLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2000 (25 years ago) |
Document Number: | N00000004923 |
FEI/EIN Number | 593665972 |
Address: | 210 NW 20TH AVE., OCALA, FL, 34475, MA |
Mail Address: | P O BOX 2541, DUNNELLON, FL, 34434 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JANICE | Agent | 1655 W PINION LANE, DUNNELLON, FL, 34434 |
Name | Role | Address |
---|---|---|
SMITH JANICE | Director | 1655 W PINION LANE, DUNNELLON, FL, 34434 |
SMITH HAYWOOD C | Director | 1655 W PINION LANE, DUNELLON, FL, 34434 |
Name | Role | Address |
---|---|---|
SMITH KRYSTAL | Secretary | 1655 W PINION LANE, DUNNELLON, FL, 34434 |
Name | Role | Address |
---|---|---|
Snead Philip | Boar | 1655 West Pinion Lane, Dunnellon, FL, 34434 |
Name | Role | Address |
---|---|---|
brown gabriel mEsq. | over | 210 NW 20TH AVE., OCALA, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 210 NW 20TH AVE., OCALA, FL 34475 MA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State