Entity Name: | THE CHURCH OF HAMPTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2014 (10 years ago) |
Document Number: | N12000005923 |
FEI/EIN Number | 80-0829851 |
Address: | 6489 SE CR 21b, Keystone Heights, FL, 32656, US |
Mail Address: | 6489 SE CR 21b, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lott Donald C | Agent | 6489 SE CR 21b, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Lott Donald C | President | 6489 SE CR 21b, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Forsyth Curtis L | Trustee | 6675 Autumnwood Court, Keystone Heights, FL, 32656 |
Clay David | Trustee | 10025 S Florida Ave., Hampton, FL, 32044 |
BRYANT FRANK | Trustee | 5398 Short street, Hampton, FL, 32656 |
Name | Role | Address |
---|---|---|
Manning Randy L | trus | 6241 baylor ave, keystone heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-17 | 6489 SE CR 21b, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-17 | 6489 SE CR 21b, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-17 | Lott, Donald Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-17 | 6489 SE CR 21b, Keystone Heights, FL 32656 | No data |
REINSTATEMENT | 2014-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-07-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State