Search icon

HOPE TO THE WORLD FAMILY CHURCH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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