Entity Name: | NEW HOPE SANCTUARY, 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: | 28 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | N33930 |
FEI/EIN Number |
592975770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 MILWAUKEE AVENUE, WEST MELBOURNE, FL, 32904, US |
Mail Address: | 3150 MILWAUKEE AVENUE, WEST MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILER, RANDALL, B. | Manager | 286 CORY AVE N.E., PALM BAY, FL, 32905 |
SILER, MARK | Manager | 247 Gladiola Rd NE, PALM BAY, FL, 32907 |
SILER RANDALL B | Agent | 286 CORY AVE NE, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000073618 | FUSION CHURCH | ACTIVE | 2023-06-18 | 2028-12-31 | - | 3150 MILWAUKEE AVE, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-04 | SILER, RANDALL B | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 286 CORY AVE NE, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 3150 MILWAUKEE AVENUE, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 3150 MILWAUKEE AVENUE, WEST MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2015-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State