Entity Name: | NEW HOPE MISSIONARY BAPTIST CHURCH OF ENGLEWOOD, INC. |
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: | 11 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | N03000006876 |
FEI/EIN Number |
364552901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL, 34223 |
Mail Address: | 2100 ENGLEWOOD ROAD (SR 776), ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Leland | Deac | 6731 Electra Ave, North Port, FL, 34287 |
Davenport Sandra | Secretary | 140 Hardee Way, Rotonda West, FL, 33947 |
Apkarian Suzette | Trustee | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL, 34223 |
Varnum June M | Treasurer | 1429 Deer Creek Dr, Englewood, FL, 34223 |
Sharpe Ron | Chairman | 2832 Alesio Ave, North Port, FL, 34286 |
Sharpe Ron | Agent | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Sharpe, Ron | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2020-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 2100 ENGLEWOOD ROAD (SR776), ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-07-06 |
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State