Entity Name: | HOPE TO THE WORLD FAMILY CHURCH, 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: | 06 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | N05000009146 |
FEI/EIN Number |
841681753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1734 SE HAWTHORNE ROAD, GAINESVILLE, FL, 32641, US |
Mail Address: | PO BOX 5998, GAINESVILLE, FL, 32627, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSLEY WAYSHARNDA | President | 1707 E. University Ave., GAINESVILLE, FL, 32641 |
MOSLEY SUSIE | Vice President | 918 N.E. 17th Drive, GAINESVILLE, FL, 32641 |
DANIELS DEBORRA | Treasurer | 1391 S.E. 24th Place, GAINESVILLE, FL, 32641 |
Cook Bettye | Secretary | 743 N.W. 5th Street, Gainesville, FL, 32601 |
GAINEY DERRICK E | President | P.O. BOX 5998, GAINESVILLE, FL, 32627 |
Gainey Derrick E | Agent | 2726 N.E, 142nd Lane, GAINESVILLE, FL, 32609 |
Gainey Derrick E | Past | 2726 N.E. 142nd Lane, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2726 N.E, 142nd Lane, GAINESVILLE, FL 32609 | - |
AMENDMENT AND NAME CHANGE | 2017-04-26 | HOPE TO THE WORLD FAMILY CHURCH, INC | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1734 SE HAWTHORNE ROAD, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Gainey, Derrick E | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 1734 SE HAWTHORNE ROAD, GAINESVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
Amendment and Name Change | 2017-04-26 |
ANNUAL REPORT | 2017-04-24 |
Reg. Agent Resignation | 2016-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State