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 |
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 |
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 | - | - |
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