Search icon

HOPE CHURCH CHIEFLAND, INC

Company Details

Entity Name: HOPE CHURCH CHIEFLAND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: N04000003442
FEI/EIN Number 731700391
Address: 12451 NW 85TH AVE, CHIEFLAND, FL, 32626, US
Mail Address: 12451 NW 85TH AVE, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL LISA Agent 12451 NW 85TH AVE, CHIEFLAND, FL, 32626

President

Name Role Address
CAMPBELL SHAUN President 12451 NW 85TH AVE, CHIEFLAND, FL, 32626

TSTR

Name Role Address
CAMPBELL LISA TSTR 12451 NW 85TH AVE, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057728 HOPE CHURCH EXPIRED 2019-05-14 2024-12-31 No data 12451 NW 85TH AVE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 12451 NW 85TH AVE, CHIEFLAND, FL 32626 No data
AMENDMENT 2024-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-05 CAMPBELL, LISA No data
AMENDMENT AND NAME CHANGE 2023-03-13 HOPE CHURCH CHIEFLAND, INC No data
CHANGE OF MAILING ADDRESS 2012-04-17 12451 NW 85TH AVE, CHIEFLAND, FL 32626 No data
NAME CHANGE AMENDMENT 2007-02-08 CHIEFLAND BAPTIST CHURCH, INC. No data
REINSTATEMENT 2006-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Amendment 2024-06-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-07-17
Amendment and Name Change 2023-06-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State