Entity Name: | HOPE MINISTRIES OF OCALA, 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: | 01 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | N08000010811 |
FEI/EIN Number |
263794075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3233 SE MARICAMP ROAD, OCALA, FL, 34471, US |
Mail Address: | 3233 SE MARICAMP ROAD, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINS MARK Dr. | Director | 4407 SE 53RD STREET, OCALA, FL, 34480 |
CUMMINS EMILY B | Secretary | 4407 SE 53RD STREET, OCALA, FL, 34480 |
ALVAREZ JOHN L | Director | 13101 SOUTH HIGHWAY 475, OCALA, FL, 34480 |
CUMMINS MARK D | Agent | 3233 SE MARICAMP ROAD, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065307 | CHURCH OF HOPE | ACTIVE | 2023-05-25 | 2028-12-31 | - | 3233 SE MARICAMP ROAD, SUITE 300, OCALA, FL, 34471 |
G09006900837 | CHURCH OF HOPE | EXPIRED | 2009-01-03 | 2014-12-31 | - | P.O. BOX 830249, OCALA, FL, 34483-0249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | CUMMINS, MARK D | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 3233 SE MARICAMP ROAD, Suite #300, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 3233 SE MARICAMP ROAD, Suite #300, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 3233 SE MARICAMP ROAD, Suite #300, OCALA, FL 34471 | - |
AMENDMENT | 2009-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-05-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1421007106 | 2020-04-10 | 0491 | PPP | 3233 SE Maricamp Rd Suite 300, Ocala, FL, 34471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State