Entity Name: | NEW HOPE CHRISTIAN EVANGELICAL CHURCH, 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: | 12 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2015 (10 years ago) |
Document Number: | N94000004060 |
FEI/EIN Number |
650522280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 NORTHEAST 80 TERR, MIAMI, FL, 33147 |
Mail Address: | 1203 NE 145TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METAYER GUILBERT R | President | 1203 NE 145 ST, MIAMI, FL, 33161 |
METAYER GUILBERT R | Director | 1203 NE 145 ST, MIAMI, FL, 33161 |
METAYER MARIE | Vice President | 1203 NE 145 ST, MIAMI, FL, 33161 |
METAYER MARIE | Director | 1203 NE 145 ST, MIAMI, FL, 33161 |
KETTLIE GUSTAVE | Secretary | 95 NORTHEAST 80 TERR, MIAMI, FL, 33147 |
ETIENNE FRANCIA | Deac | 411 NE 160 TERR, MIAMI, FL, 33162 |
ST FORT CARISNA | COUN | 110 NE 151 ST, MIAMI, FL, 33162 |
METAYER GUILBERT R | Officer | 1203 NE 145TH STREET, NORTH MIAMI, FL, 33161 |
METAYER GUILBERT | Agent | 1203 NE 145TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-03 | 1203 NE 145TH STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | METAYER, GUILBERT | - |
REINSTATEMENT | 2015-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 95 NORTHEAST 80 TERR, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 95 NORTHEAST 80 TERR, MIAMI, FL 33147 | - |
AMENDMENT | 2011-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-03 |
ANNUAL REPORT | 2016-05-18 |
REINSTATEMENT | 2015-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State