Search icon

SWEET HOPE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SWEET HOPE MINISTRIES, 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: 15 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2009 (16 years ago)
Document Number: N06000005344
FEI/EIN Number 204992414

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

Address: 426 JOHNOSN BLVD, LIVE OAK, FL, 32064
Mail Address: P.O. BOX 1442, LIVE OAK, FL, 32064
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER LARRY Treasurer 5570 BULB FARM RD, WELLBORN, FL, 32094
BUTLER LARRY Director 5570 BULB FARM RD, WELLBORN, FL, 32094
SMITH THERESA B Secretary 426 JOHNSON BLVD, LIVE OAK, FL, 32064
SMITH THERESA B Director 426 JOHNSON BLVD, LIVE OAK, FL, 32064
BUTLER CHINNETA vd 5570 BULB FARM RD, WELLBORN, FL, 32094
SMITH A Agent 426 JOHNSON BLVD, LIVE OAK, FL, 32064
SMITH ALFRED Director 426 JOHNSON BLVD, LIVE OAK, FL, 32064
SMITH ALFRED President 426 JOHNSON BLVD, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
AMENDMENT 2009-07-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-03-20 - -
VOLUNTARY DISSOLUTION 2009-02-12 - -
CHANGE OF MAILING ADDRESS 2008-02-25 426 JOHNOSN BLVD, LIVE OAK, FL 32064 -
REGISTERED AGENT NAME CHANGED 2008-02-25 SMITH, A -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 426 JOHNSON BLVD, LIVE OAK, FL 32064 -
CANCEL ADM DISS/REV 2008-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 426 JOHNOSN BLVD, LIVE OAK, FL 32064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State