Search icon

GREATER HOPEWELL MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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