Entity Name: | BRIDGE OF HOPE OUTREACH MINISTRIES 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: | 13 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | N15000009980 |
FEI/EIN Number |
47-5306755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1109 NE 8th Ave, Ocala, FL, 34470, US |
Mail Address: | 16131 NW GAINESVILLE ROAD, REDDICK, FL, 32686, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS FAYELEEN | Secretary | 15048 SW 25th Cir, Ocala, FL, 34473 |
DAVIS CHARLES | President | 15048 SW 25th Cir, Ocala, FL, 34473 |
JACKSON LEE | Vice President | 16131 NW GAINESVILLE ROAD, REDDICK, FL, 32686 |
Bridges Justice | Secretary | 1505 NW 20th Ave, Ocala, FL, 34475 |
Wheeler Keretta | Treasurer | 100 NW 23rd Ave, Ocala, FL, 34475 |
JACKSON LEE | Agent | 16131 NW GAINESVILLE ROAD, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-24 | 1109 NE 8th Ave, Ocala, FL 34470 | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | JACKSON, LEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-02-23 |
Domestic Non-Profit | 2015-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State