Entity Name: | THE NEW TESTAMENT CHURCH OF GOD, WORD OF HOPE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Sep 2003 (21 years ago) |
Document Number: | N03000008329 |
FEI/EIN Number | 571185505 |
Address: | 1128 Summit Trail Circle, West Palm Beach, FL, 33415, US |
Mail Address: | ATTN: Rev. Timothy White, P.O. BOX 221254, West Palm Beach, FL, 33411, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Timothy White | Agent | 1128 Summit Trail Circle, West Palm Beach, FL, 33415 |
Name | Role | Address |
---|---|---|
Timothy White C | Director | 1128 Summit Pines Circle, West Palm Beach, FL, 33415 |
Name | Role | Address |
---|---|---|
Crosby Raffington | Vice President | 3167 Turtle Cove, West Palm Beach, FL, 33411 |
GORDON LOUISE | Vice President | 625 PINE CIRCLE, GREEN ACRES, FL, 33463 |
LOCKE SYLVIA | Vice President | 1316 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Bailey Ortense e | secr | 715 Snead Circle, west palm beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 1128 Summit Trail Circle, Unit C, West Palm Beach, FL 33415 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 1128 Summit Trail Circle, Unit C, West Palm Beach, FL 33415 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Timothy, White | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1128 Summit Trail Circle, Unit C, West Palm Beach, FL 33415 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State