Search icon

THE BLESSED HOPE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BLESSED HOPE MISSIONARY BAPTIST 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: 24 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 1998 (27 years ago)
Document Number: N96000003864
FEI/EIN Number 593527563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1038 W. WALNUT STREET, LAKELAND, FL, 33815
Mail Address: 1038 W. WALNUT STREET, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GARFIELD R Director 2115 Morgan Wieland Lane, LAKELAND, FL, 33813
Johnson Millicent J Director 1038 W. Walnut Street, LAKELAND, FL, 33815
Oner Beverly Secretary 1038 W. WALNUT STREET, LAKELAND, FL, 33815
McCourty Diana R Director 839 Crest View Avenue, LAKELAND, FL, 33815
WILLIAMS GARFIELD R Agent 2115 Morgan Wieland Land Apt. 303, LAKELAND, FL, 33813
Oner Beverly Director 1038 W. WALNUT STREET, LAKELAND, FL, 33815
Michael Byrd Treasurer 6411 Angus Drive, LAKELAND, FL, 33810
Michael Byrd Director 6411 Angus Drive, LAKELAND, FL, 33810
ONER JOHNATHAN Director 2401 CANNON STREET, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 2115 Morgan Wieland Land Apt. 303, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2011-03-13 WILLIAMS, GARFIELD REV. -
REINSTATEMENT 1998-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-07 1038 W. WALNUT STREET, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 1998-07-07 1038 W. WALNUT STREET, LAKELAND, FL 33815 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-22

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State