Search icon

NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., INC.

Company Details

Entity Name: NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2001 (23 years ago)
Document Number: N48946
FEI/EIN Number 59-3130341
Address: 14236 County Line Road, Hudson, FL 34667
Mail Address: 14236 County Line Road, Hudson, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Armwood, Daisy Agent 13265 Sea Eagle Av, Brooksville, FL 34614

TRUSTEE MINISTRY VICE LEADER

Name Role Address
Maner, Desmond TRUSTEE MINISTRY VICE LEADER 14171 Prospect Street, Spring Hill, FL 34609

TRUSTEE MINISTRY LEADER

Name Role Address
Johnson, Fredrick TRUSTEE MINISTRY LEADER 14165 Wake Robin Drive, Brooksville, FL 34604

Trustee

Name Role Address
Burns, Francina Trustee 1156 Divot Ct, Spring Hill, FL 34608
Smallwood, Daryl Trustee 10027 Huckleberry Drive, Spring Hill, FL 34608
Glover, Joseph Trustee 15687 Durango Circle, Spring Hill, FL 34604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 13265 Sea Eagle Av, Brooksville, FL 34614 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Armwood, Daisy No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 14236 County Line Road, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2018-01-24 14236 County Line Road, Hudson, FL 34667 No data
REINSTATEMENT 2001-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1998-11-02 NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., INC. No data
REINSTATEMENT 1994-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State