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 |
Name | Role | Address |
---|---|---|
DAWES AZRA | Agent | 1238 Village Lake Blvd, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
Dawes Azra | President | 1238 Village Lakes Blvd, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
Dawes Cilla E | Secretary | 2813 52 Street West, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
McKenzie Faye | Treasurer | 17 Maryland Road, Lehigh Acres, FL, 33936 |
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 |
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 |
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