Search icon

HOPE 4 2DAY MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: HOPE 4 2DAY 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 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2024 (a year ago)
Document Number: N17000004040
FEI/EIN Number 82-1148570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6706 N. Nebraska Ave, TAMPA, FL, 33674, US
Mail Address: 6706 N. Nebraska Ave, Tampa, FL, 33674, US
ZIP code: 33674
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Branham Tarchearnna S President 6706 N. Nebraska Ave, Tampa, FL, 33604
McGarr Christina Officer 6706 N. Nebraska Ave, TAMPA, FL, 33674
BRANHAM TARCHEARNNA S Agent 6706 N. Nebraska Ave, Tampa, FL, 33604
McKenzie Ken Officer 13496 Northumberland Circle, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126565 J.E. BRANHAM CHRISTIAN ACADEMY ACTIVE 2020-09-29 2025-12-31 - 1717 W. WALNUT ST., TAMPA, FL, 33607
G17000136785 IT TAKES A VILLAGE TAMPA BAY EXPIRED 2017-12-14 2022-12-31 - 1717 W. WALNUT STREET, TAMPA, FL, 33607
G17000130284 J. E. BRANHAM CHRISTIAN ACADEMY EXPIRED 2017-11-29 2022-12-31 - IS P.O. BOX 13, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6706 N. Nebraska Ave, #8304, Tampa, FL 33604 -
REINSTATEMENT 2021-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-09 6706 N. Nebraska Ave, #8304, TAMPA, FL 33674 -
CHANGE OF MAILING ADDRESS 2021-10-09 6706 N. Nebraska Ave, #8304, TAMPA, FL 33674 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 BRANHAM, TARCHEARNNA SHONTIA -
AMENDMENT 2017-10-12 - -

Documents

Name Date
REINSTATEMENT 2024-01-20
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-09
AMENDED ANNUAL REPORT 2020-11-27
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
Amendment 2017-10-12
Domestic Non-Profit 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State