Search icon

NEW HOPE COMMUNITY CHURCH OF NORTH PORT INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE COMMUNITY CHURCH OF NORTH PORT 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: 02 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: N04000011204
FEI/EIN Number 201954861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5600 S. BISCAYNE DRIVE, NORTH PORT, FL, 34287, US
Mail Address: PO BOX 7317, NORTH PORT, FL, 34290, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rzengota Bruce Pastor President PO BOX 7317, NORTH PORT, FL, 34290
Dyce Nigel Head PO BOX 7317, NORTH PORT, FL, 34290
SIZEMORE MARY R Secretary P.O. BOX 7317, NORTH PORT, FL, 34290
Sizemore Mary R Agent 5600 S Biscayne Dr, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-03 Sizemore, Mary ROSE -
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 5600 S Biscayne Dr, NORTH PORT, FL 34287 -
AMENDMENT 2020-08-21 - -
AMENDMENT AND NAME CHANGE 2019-06-11 NEW HOPE COMMUNITY CHURCH OF NORTH PORT INC. -
AMENDMENT AND NAME CHANGE 2017-06-26 NEW HOPE COMMUNITY CHURCH OF NORTH PORT, AN AFFILIATED CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 5600 S. BISCAYNE DRIVE, NORTH PORT, FL 34287 -
AMENDMENT 2009-06-16 - -
CHANGE OF MAILING ADDRESS 2008-01-02 5600 S. BISCAYNE DRIVE, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-06-03
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-06-02
Amendment 2020-08-21
ANNUAL REPORT 2020-05-29
Amendment and Name Change 2019-06-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State