Search icon

ETERNAL HOPE RADIO, INC. - Florida Company Profile

Company Details

Entity Name: ETERNAL HOPE RADIO, 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: 13 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N11000005696
FEI/EIN Number 331018196

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

Address: 1800 SE VETERANS MEMORIAL PKWY, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1800 SE VETERANS MEMORIAL PKWY, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS DALE President 8310 ANDREWS AVENUE, FT. PIERCE, FL, 34945
BASS DALE Director 8310 ANDREWS AVENUE, FT. PIERCE, FL, 34945
ERNSBERGER VIRGINIA Secretary 9239 SHORT CHIP CIRCLE, PORT ST LUCIE, FL, 34986
ERNSBERGER VIRGINIA Director 9239 SHORT CHIP CIRCLE, PORT ST LUCIE, FL, 34986
CAMPOLI PAUL PASTOR Director 410 SW HORSESHOE BAY, PORT ST LUCIE, FL, 34986
CHRISTO MATTHEW Director 2601 Virginia Avenue, Fort Pierce, FL, USA, Fort Pierce, FL, 34981
PILLY PRASHANTH Vice President 104 NW MADISON CT, PORT ST LUCIE, FL, 34986
BASS DALE Agent 8310 ANDREWS AVENUE, FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
AMENDMENT 2015-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 1800 SE VETERANS MEMORIAL PKWY, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2015-03-16 1800 SE VETERANS MEMORIAL PKWY, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 8310 ANDREWS AVENUE, FT. PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State