Entity Name: | NEW HOPE MINISTRIES OF LAUREL HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Dec 2003 (21 years ago) |
Document Number: | N04000000123 |
FEI/EIN Number | 201028110 |
Address: | 410 WINGARD STREET, CRESTVIEW, FL, 32539, US |
Mail Address: | 410 Wingard Street, Crestview, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS WILLIE E | Agent | 2257 LEWIS STREET, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
WILLIAMS WILLIE E | Director | 2257 LEWIS STREET, CRESTVIEW, FL, 32536 |
Belcher Aretha | Director | 109 Jerry Drive, Andalusia, AL, 36421 |
BRINSON ARTHUR | Director | 2833 PENNY LANE, CRESTVIEW, FL, 32539 |
MCCOLLOUGH ALICE | Director | 3779 NEW EBENEZER ROAD, LAUREL HILL, FL, 32567 |
WILLIAMS SONYA | Director | 2257 LEWIS STREET, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-16 | 410 WINGARD STREET, CRESTVIEW, FL 32539 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 410 WINGARD STREET, CRESTVIEW, FL 32539 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-19 | 2257 LEWIS STREET, CRESTVIEW, FL 32539 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State