Entity Name: | TABERNACLE OF HOPE 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: | 07 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | N06000009475 |
FEI/EIN Number |
205500324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 N Tampa St, Tampa, FL, 33604, US |
Mail Address: | 335 Kensington Lake Crcle, Brandon, FL, 33511, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART KENNETH T | Chairman | 2801 N Tampa St, Tampa, FL, 33604 |
Stewart Sidonne | Secretary | 2801 N Tampa St, Tampa, FL, 33604 |
STEWART ALBERT S | Officer | 2801 N Tampa St, Tampa, FL, 33604 |
Perry Rosemarie | Officer | 2801 N Tampa St, Tampa, FL, 33604 |
Stewart Linval | President | 2801 N Tampa St, Tampa, FL, 33604 |
Adams Caroline T | Treasurer | 2801 N Tampa St, Tampa, FL, 33604 |
STEWART KENNETH T | Agent | 4510 MAPLETREE LOOP, WESLEY CHAPEL, FL, 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030703 | TABERNACLE OF HOPE DBA HOPE CHURCH | ACTIVE | 2022-03-05 | 2027-12-31 | - | 6907 N NEBRASKA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 2801 N Tampa St, Tampa, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 2801 N Tampa St, Tampa, FL 33604 | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | STEWART, KENNETH T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-01 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State