Entity Name: | HOPE FAMILY CHURCH MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N21000000519 |
FEI/EIN Number | 85-4324728 |
Address: | 3001 W Silver Springs Blvd, OCALA, FL, 34475, US |
Mail Address: | PO BOX 771213, OCALA, FL, 34477 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK LARRY D | Agent | 3960 SW 138TH ST, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
MACK LARRY D | President | 3960 SW 138TH ST, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
MACK MARISA | Vice President | 3960 SW 138TH ST, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
SMITH IVORY | Secretary | 9718 BAHA RD, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
CAUSEY DORTHESIS | Treasurer | 2510 NE 11TH TER, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
BURTON ALICE | Director | 732 SE 36 AVE, OCALA, FL, 34471 |
ANDERSON TAFFEN D | Director | 5335 NW 52ND AVE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 3001 W Silver Springs Blvd, Unit 100, OCALA, FL 34475 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-08-20 |
Domestic Non-Profit | 2020-12-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State