Entity Name: | NEW HOPE BAPTIST CHURCH OF PORT ORANGE, 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: | 09 Sep 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | N96000004713 |
FEI/EIN Number |
593416299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 TAYLOR RD, PT ORANGE, FL, 32128, US |
Mail Address: | PO Box 291303, PT ORANGE, FL, 32129, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker William | Director | 533 Hamlet Drive, PORT ORANGE, FL, 32127 |
Buchanan Vernon | Treasurer | 100 Harpers Ferry Drive, Daytona Beach, FL, 32119 |
Buchanan Vernon | Director | 100 Harpers Ferry Drive, Daytona Beach, FL, 32119 |
Russell Terry | Secretary | 133 Summer Trees Road, PORT ORANGE, FL, 32128 |
Russell Terry | Director | 133 Summer Trees Road, PORT ORANGE, FL, 32128 |
Buchanan Vernon Treasur | Agent | 100 Harpers Ferry Drive, Daytona Beach, FL, 32119 |
Walker William | President | 533 Hamlet Drive, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Buchanan, Vernon, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 100 Harpers Ferry Drive, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 1675 TAYLOR RD, PT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 1675 TAYLOR RD, PT ORANGE, FL 32128 | - |
AMENDMENT | 2003-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State