Search icon

SANCTUARY OF HOPE WORSHIP MINISTRIES INC.

Company Details

Entity Name: SANCTUARY OF HOPE WORSHIP MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N05000008076
FEI/EIN Number 593813254
Address: 5303 Smith Ryals Rd., Plant City, FL, 33567, US
Mail Address: P.O. BOX 3088, Plant City,, FL, 33563, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Stevenson Terriss K Agent 4030 April St. S, Lakeland, FL, 33812

Treasurer

Name Role Address
Armstrong Shama Treasurer 5443 Lily Rd., Lakeland, FL, 33811

President

Name Role Address
STEVENSON TERRISS K President 4030 APRIL STREET SOUTH, LAKELAND, FL, 33812

Secretary

Name Role Address
Borders Rhonda Secretary 3225 Thoroughbred Loop North, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5303 Smith Ryals Rd., Plant City, FL 33567 No data
CHANGE OF MAILING ADDRESS 2021-02-16 5303 Smith Ryals Rd., Plant City, FL 33567 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Stevenson, Terriss K. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 4030 April St. S, Lakeland, FL 33812 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2016-05-16 SANCTUARY OF HOPE WORSHIP MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State