Entity Name: | GREATER HOPEWELL MISSIONARY BAPTIST CHURCH, 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 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | N14000011435 |
FEI/EIN Number |
59-3415896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 NORTHWEST 6THTH TERRACE, OCALA, FL, 34475, US |
Mail Address: | P.O. BOX 4694, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS DONALD | Director | 5640 SE 44TH AVENUE, OCALA, FL, 34480 |
SHELTON CHARLES | Director | 2204 SW 5TH PLACE, OCALA, FL, 34471 |
WEATHERS MERCEDES | Director | 1812 NW 24TH AVENUE, OCALA, FL, 34475 |
LISA COLEMAN P | Director | 2052 SW 2ND STREET, OCALA, FL, 34471 |
WILLIAM REUBEN | Director | 1715 NW 24TH COURT, OCALA, FL, 34475 |
REED ANTHONY | Director | 687 NW 45TH LANE, OCALA, FL, 34475 |
Jenkins LORETTA | Agent | 2200 NW 24TH ROAD, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 515 NORTHWEST 6TH TERRACE, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 515 NORTHWEST 6TH TERRACE, OCALA, FL 34475 | - |
REINSTATEMENT | 2024-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Jenkins, LORETTA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-11 | 2200 NW 24TH ROAD, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2016-05-17 | 515 NORTHWEST 6THTH TERRACE, OCALA, FL 34475 | - |
REINSTATEMENT | 2016-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State