Search icon

BLESSED HOPE CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BLESSED HOPE CHRISTIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N31492
FEI/EIN Number 593020745

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

Address: 5606 N. NEBRASKA AVE., TAMPA, FL, 33604, US
Mail Address: P O BOX 310387, TAMPA, FL, 33680, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ELLIOTT L President 2707 N. 34TH STREET, TAMPA, FL, 33605
JOHNSON ELLIOTT L Director 2707 N. 34TH STREET, TAMPA, FL, 33605
JOHNSON ROSEMARY C 2VDS 2707 N. 34TH STREET, TAMPA, FL, 33605
KING KATHERINE E Vice President 1301 W. LAFAYETTE #417, DETROIT, MI, 48226
KING KATHERINE E Director 1301 W. LAFAYETTE #417, DETROIT, MI, 48226
JOHNSON JENNIFER L Director 2705 23RD AVE VILLA B, TAMPA, FL, 33605
JOHNSON JOCELYN J Treasurer 2705 23RD AVE VILLA B, TAMPA, FL, 33605
JOHNSON JOCELYN J Director 2705 23RD AVE VILLA B, TAMPA, FL, 33605
JOHNSON ELLIOTT L Agent 2707 NORTH 34TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-24 5606 N. NEBRASKA AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2004-05-02 JOHNSON, ELLIOTT LBISHOP -
REINSTATEMENT 1999-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-07-16 5606 N. NEBRASKA AVE., TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 2707 NORTH 34TH STREET, TAMPA, FL 33605 -
REINSTATEMENT 1997-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2006-06-24
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-04
REINSTATEMENT 1999-11-02
ANNUAL REPORT 1998-07-16
REINSTATEMENT 1997-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State