Search icon

HOPEFUL BAPTIST CHURCH, INC.

Company Details

Entity Name: HOPEFUL BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Document Number: N96000001393
FEI/EIN Number 59-3423173
Address: 289 S.E. HOPEFUL DRIVE, LAKE CITY, FL 32025
Mail Address: 289 S.E. HOPEFUL DRIVE, LAKE CITY, FL 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Harden, James R Agent 289 SE HOPEFUL DRIVE, LAKE CITY, FL 32025

Director

Name Role Address
HARDEN, JAMES R Director 11913 SE CO RD 245, LULU, FL
DICKS, J L Director 1531 SE Aldine Feagle Dr, Lake City, FL 32025-2778
DICKS, HARRY Director 1676 SE FAMILY ROAD, LULU, FL 32061
Truluck, Roger Steve Director 9798 NW County Rd 241, Lake Butler, FL 32054
Dicks, Leonard Director P O Box 75, Lake City, FL 32056-0075
Dicks, Clinton F, Jr. Director 10385 S US Highway 441, Lake City, FL 32025-2677
Gootee, William Director 667 SW Dyal Avenue, Lake City, FL 32024

President

Name Role Address
HARDEN, JAMES R President 11913 SE CO RD 245, LULU, FL

Vice President

Name Role Address
DICKS, J L Vice President 1531 SE Aldine Feagle Dr, Lake City, FL 32025-2778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-23 Harden, James R No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 289 SE HOPEFUL DRIVE, LAKE CITY, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 289 S.E. HOPEFUL DRIVE, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2004-02-17 289 S.E. HOPEFUL DRIVE, LAKE CITY, FL 32025 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State