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 |
Name | Role | Address |
---|---|---|
Armwood, Daisy | Agent | 13265 Sea Eagle Av, Brooksville, FL 34614 |
Name | Role | Address |
---|---|---|
Maner, Desmond | TRUSTEE MINISTRY VICE LEADER | 14171 Prospect Street, Spring Hill, FL 34609 |
Name | Role | Address |
---|---|---|
Johnson, Fredrick | TRUSTEE MINISTRY LEADER | 14165 Wake Robin Drive, Brooksville, FL 34604 |
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 |
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 |
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