Search icon

HOPE MINISTRY CENTER INC. CHURCH OF GOD - Florida Company Profile

Company Details

Entity Name: HOPE MINISTRY CENTER INC. CHURCH OF GOD
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: 19 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: N01000007481
FEI/EIN Number 651155432

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

Address: 1109 S.E. 7 TH STREET, OKEECHOBEE, FL, 34974
Mail Address: 1109 SE 7th St, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KENNETH E President 4586 47 CT, VERO BCH, FL, 32967
GARNER SHEILA Director 4932 SE 42 ST, OKEECHOBEE, FL, 34974
GARNER SHEILA Secretary 4932 SE 42 ST, OKEECHOBEE, FL, 34974
JARVIS JMANA Director 657 NE 15TH AVE, OKEECHOBEE, FL, 34972
JARVIS JMANA Treasurer 657 NE 15TH AVE, OKEECHOBEE, FL, 34972
DAVIS THERESA Treasurer 2412 NW 7TH ST, OKEECHOBEE, FL, 34972
BOOKER MARY Deac 1491 NE 15TH ST, OKEECHOBEE, FL, 34972
WILLIAMS KENNETH E Agent 4586 47TH CT, VERO BEACH, FL, 32967
WILLIAMS KENNETH E Director 4586 47 CT, VERO BCH, FL, 32967
DAVIS THERESA Director 2412 NW 7TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 1109 S.E. 7 TH STREET, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1109 S.E. 7 TH STREET, OKEECHOBEE, FL 34974 -
AMENDMENT 2011-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 4586 47TH CT, VERO BEACH, FL 32967 -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State