Search icon

NEW HOPE IN CHRIST INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE IN CHRIST INTERNATIONAL MINISTRIES, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000000030
FEI/EIN Number 300032053

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

Address: 20041 SOUTH TAMIAMI TRAIL, SUITE 1, ESTERO, FL, 33928, US
Mail Address: 20041 SOUTH TAMIAMI TRAIL, SUITE 1, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA EDSON President 20041 SOUTH TAMIAMI TRAIL, STE 1, ESTERO, FL, 33928
SOUZA EDSON Director 20041 SOUTH TAMIAMI TRAIL, STE 1, ESTERO, FL, 33928
FINDLEY JERRY Chairman 8265 ALLENDALE CT, NAPLES, FL, 34120
FINDLEY JERRY Director 8265 ALLENDALE CT, NAPLES, FL, 34120
MCLEMORE STAN Treasurer 560 GORDONIA RD, NAPLES, FL, 34108
MCLEMORE STAN Secretary 560 GORDONIA RD, NAPLES, FL, 34108
MCLEMORE STAN Director 560 GORDONIA RD, NAPLES, FL, 34108
FINDLEY JERRY Agent 8265 ALLENDALE COURT, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-02 20041 SOUTH TAMIAMI TRAIL, SUITE 1, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 20041 SOUTH TAMIAMI TRAIL, SUITE 1, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-18 8265 ALLENDALE COURT, NAPLES, FL 34120 -
REINSTATEMENT 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2010-10-18 FINDLEY, JERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2002-06-10 - -

Documents

Name Date
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-27
Reinstatement 2010-10-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-13
Amended and Restated Articles 2002-06-10
ANNUAL REPORT 2002-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State