Entity Name: | NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., 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: | 18 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2001 (23 years ago) |
Document Number: | N48946 |
FEI/EIN Number |
593130341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14236 County Line Road, Hudson, FL, 34667, US |
Mail Address: | 14236 County Line Road, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Fredrick | Trustee | 14165 Wake Robin Drive, Brooksville, FL, 34604 |
Burns Francina | Trustee | 1156 Divot Ct, Spring Hill, FL, 34608 |
Maner Desmond | Trustee | 14171 Prospect Street, Spring Hill, FL, 34609 |
Smallwood Daryl | Trustee | 10027 Huckleberry Drive, Spring Hill, FL, 34608 |
Glover Joseph | Trustee | 15687 Durango Circle, Spring Hill, FL, 34604 |
Armwood Daisy | Agent | 13265 Sea Eagle Av, Brooksville, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 13265 Sea Eagle Av, Brooksville, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | Armwood, Daisy | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 14236 County Line Road, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 14236 County Line Road, Hudson, FL 34667 | - |
REINSTATEMENT | 2001-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-11-02 | NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., INC. | - |
REINSTATEMENT | 1994-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-02-14 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State