Entity Name: | SACRED MONASTIC ORDER - CHURCH OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | N15000007558 |
FEI/EIN Number | 47-4810688 |
Address: | 3391 East Silver Springs Blvd, Ocala, FL, 34470, US |
Mail Address: | 7667 S Florida Avenue, Floral City, FL, 34436, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCWILLIAMS CHARLES | President | 7667 S Florida Avenue, Floral City, FL, 34436 |
Name | Role | Address |
---|---|---|
MCWILLIAMS CHARLES | Director | 7667 S Florida Avenue, Floral City, FL, 34436 |
Badanek Michael Dr. | Director | 3391 East Silver Springs Blvd., Ocala, FL, 34470 |
Name | Role | Address |
---|---|---|
MCWILLIAMS SUSAN | Secretary | 16191 PAWNEE DRIVE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
MCWILLIAMS SUSAN | Treasurer | 16191 PAWNEE DRIVE, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000077055 | SACRED MONASTIC GARDENS | ACTIVE | 2024-06-24 | 2029-12-31 | No data | 16231 PAWNEE DRIVE, BROOKSVILLE, FL, 34601 |
G23000040533 | PANAMERICAN UNIVERSITY OF NATURAL SCIENCES | ACTIVE | 2023-03-29 | 2028-12-31 | No data | 16191 PAWNEE DRIVE., BROOKSVILLE, FL, 34601 |
G15000083693 | SMOKH | ACTIVE | 2015-08-13 | 2025-12-31 | No data | 7028 W. WATERS AVE. #396, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 3391 East Silver Springs Blvd, Suite B, Ocala, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 3391 East Silver Springs Blvd, Suite B, Ocala, FL 34470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
Reg. Agent Change | 2023-06-20 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-10-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State