Entity Name: | HOPE CHURCH OF THE NAZARENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
HOPE CHURCH OF THE NAZARENE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 23 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2002 (22 years ago) |
Document Number: | N46612 |
FEI/EIN Number |
65-0336399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8288 BISCAYNE BLVD., MIAMI, FL 33138 |
Mail Address: | 19430 N.E. 1 CT, MIAMI, FL 33179 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMILCAR, ANTHONY | Agent | 19430 NE 1 COURT, MIAMI, FL 33179 |
AMILCAR, ANTHONY | Director | 19430 NE 1 CT, MIAMI, FL 33179 |
PRICIEN, JEAN D. | Secretary | 19611 NE 1 COURT, MIAMI, FL 33179 |
PRICIEN, JEAN D. | Director | 19611 NE 1 COURT, MIAMI, FL 33179 |
JOSEPH LOUIS LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-02-08 | 8288 BISCAYNE BLVD., MIAMI, FL 33138 | - |
REINSTATEMENT | 2002-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-28 | 8288 BISCAYNE BLVD., MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-28 | 19430 NE 1 COURT, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State