Search icon

NEW HOPE MISSIONARY BAPTIST CHURCH OF HUDSON, FL., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State