Search icon

NEW HOPE MISSIONARY BAPTIST CHURCH OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE MISSIONARY BAPTIST CHURCH OF HILLSBOROUGH COUNTY, 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: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: N05000009949
FEI/EIN Number 562539276

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

Address: 3005 EAST ELLICOTT STREET, TAMPA, FL, 33610-2135, US
Mail Address: 3005 EAST ELLICOTT STREET, TAMPA, FL, 33610-2135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVYER BARLOW & WATSON PA Agent 401 E JACKSON ST, SUITE 2225, TAMPA, FL, 33602
JORDAN LARRY L Chairman 3005 E. Ellicott Street, Tampa, FL, 336102135
SMITH STANLEY Vice Chairman 3005 E. Ellicott Street, Tampa, FL, 336102135
WALTERS LEONARD J Trustee 3005 E. Ellicott Street, Tampa, FL, 336102135
WYCHE, JR. RALPH Trustee 3005 E. Ellicott Street, Tampa, FL, 336102135
Thompson James L Secretary 3005 E. Ellicott Street, Tampa, FL, 336102135
COLLINS RONALD J Trustee 3005 E. Ellicott Street, Tampa, FL, 336102135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3005 EAST ELLICOTT STREET, TAMPA, FL 33610-2135 -
CHANGE OF MAILING ADDRESS 2011-04-29 3005 EAST ELLICOTT STREET, TAMPA, FL 33610-2135 -
REINSTATEMENT 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 401 E JACKSON ST, SUITE 2225, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State