Search icon

SACRED MONASTIC ORDER - CHURCH OF HOPE, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MCWILLIAMS CHARLES President 7667 S Florida Avenue, Floral City, FL, 34436

Director

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

Secretary

Name Role Address
MCWILLIAMS SUSAN Secretary 16191 PAWNEE DRIVE, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
MCWILLIAMS SUSAN Treasurer 16191 PAWNEE DRIVE, BROOKSVILLE, FL, 34601

Fictitious Names

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

Events

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

Documents

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