Search icon

HOPE CHURCH, PRESBYTERIAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOPE CHURCH, PRESBYTERIAN, 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: 04 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2008 (17 years ago)
Document Number: N05000004611
FEI/EIN Number 202788822

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

Address: 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Mail Address: 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Susan Treasurer 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Borda Juan Secretary 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Horner Douglas Elde 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Baker Robert Elde 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Smart Christopher DRev Past 5107 West Lutz Lake Fern Road, Lutz, FL, 33558
Privette Mark Elde 5107 W. Lutz Lake Fern Road, Lutz, FL, 33558
Smart Christopher D Agent 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038613 CAFE' ESPERANZA ACTIVE 2023-03-23 2028-12-31 - 5107 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Smart, Christopher David -
AMENDMENT 2008-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23478.00
Total Face Value Of Loan:
23478.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23478
Current Approval Amount:
23478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State