Search icon

HOPEWELL MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: HOPEWELL MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: N05000003531
FEI/EIN Number 84-2247437
Address: 7284 BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33487, US
Mail Address: P.O. Box 990, BOYNTON BEACH, FL, 33435, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAMES RICHARD L Agent 407 NE 16th Avenue, Boynton Beach, FL, 33435

President

Name Role Address
Wilson Kirk President 1123 S. W. 8th St., DELRAY BEACH, FL, 33444

Exec

Name Role Address
Wilson Kermit HJr. Exec 138 North East 15th Avenue, BOYNTON BEACH, FL, 33435

Past

Name Role Address
Richard L. Dames Past P.O. BOX 990, BOYNTON BEACH, FL, 33425

Chief Executive Officer

Name Role Address
Richard L. Dames Chief Executive Officer 407 NE 16th Avenue, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-05 7284 BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2022-03-05 DAMES, RICHARD L. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 407 NE 16th Avenue, Apt. # 202, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 7284 BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33487 No data
REINSTATEMENT 2015-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State