Entity Name: | ABIDING HOPE EVANGELICAL LUTHERAN 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: | 13 Jan 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2009 (15 years ago) |
Document Number: | N18730 |
FEI/EIN Number |
592855700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 S.E. 58TH AVE., OCALA, FL, 34480, US |
Mail Address: | 777 S.E. 58TH AVE., OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ewer Thomas JSr. | President | 17978 SE 28th Lane Road, Silver Springs, FL, 34488 |
Lopez Edgardo | Fina | 1701 SE 24 Road, OCALA, FL, 34471 |
YOUNG GREGORY Sr. | Secretary | 3230 NE 168 Lane, Citra, FL, 32113 |
Ewer Thomas JSr. | Agent | 17978 SE 28th Lane Road, Silver Springs, FL, 34488 |
Kurth Tyson | Treasurer | 1603 NE 46 Road, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Ewer, Thomas Jay, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 17978 SE 28th Lane Road, Silver Springs, FL 34488 | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-19 | 777 S.E. 58TH AVE., OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 777 S.E. 58TH AVE., OCALA, FL 34480 | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State