Search icon

HOPE MILLENNIUM TABERNACLE CHURCH OF GOD INC.

Company Details

Entity Name: HOPE MILLENNIUM TABERNACLE CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: N02000000506
FEI/EIN Number 651155986
Address: 1238 Village Lake Blvd, Heron Pond, Lehigh Acres, FL, 33972, US
Mail Address: 1238 Village Lake Blvd, Heron Pond, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAWES AZRA Agent 1238 Village Lake Blvd, Lehigh Acres, FL, 33972

President

Name Role Address
Dawes Azra President 1238 Village Lakes Blvd, Lehigh Acres, FL, 33972

Secretary

Name Role Address
Dawes Cilla E Secretary 2813 52 Street West, Lehigh Acres, FL, 33971

Treasurer

Name Role Address
McKenzie Faye Treasurer 17 Maryland Road, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077482 MARY SEACOLE VOCATIONAL ACTIVE 2020-07-02 2025-12-31 No data 2331 N STATE ROAD 7 SUITE 107, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1238 Village Lake Blvd, Heron Pond, Suite 210, Lehigh Acres, FL 33972 No data
CHANGE OF MAILING ADDRESS 2023-03-30 1238 Village Lake Blvd, Heron Pond, Suite 210, Lehigh Acres, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 DAWES, AZRA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1238 Village Lake Blvd, Heron Pond, Suite 210, Lehigh Acres, FL 33972 No data
REINSTATEMENT 2020-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-27
Amendment 2016-04-26
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State