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

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State