Entity Name: | NEW MISSION BAPTIST OF HOPE HAITIAN 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: | 05 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | N16000004640 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4050 CINDER BEND DRIVE, 6, TAMPA, FL, 33610, US |
Mail Address: | 4050 CINDER BEND DRIVE, 6, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULTE GESPER | President | 4050 Cinder Bend Drive, TAMPA, FL, 33610 |
Jacques Francois | Vice President | 3523 laurel lief DR, orange park, FL, 32065 |
Felix Pascal Dr. | Boar | 4050 CINDER BEND DRIVE, TAMPA, FL, 33610 |
Paulte Jeff wicky Pau | Chief Financial Officer | 4050 CINDER BEND DRIVE, TAMPA, FL, 33610 |
PAULTE GESPER | Agent | 4050 CINDER BEND DRIVE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-08-10 | NEW MISSION BAPTIST OF HOPE HAITIAN CHURCH INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 4050 CINDER BLEND DR, 8301 N 40th Tampa Florida, TAMPA, FL 33610 | - |
REINSTATEMENT | 2018-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 4050 CINDER BLEND DR, 8301 N 40th Tampa Florida, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | PAULTE, GESPER | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 4050 CINDER BLEND, TAMPA, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-22 |
Name Change | 2020-08-10 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-26 |
Domestic Non-Profit | 2016-05-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State