Entity Name: | THE CHURCH OF LOVE AND HOPE, 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: | 10 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | N97000001471 |
FEI/EIN Number |
593432692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 54th ave South, ST PETERSBURG, FL, 33712, US |
Mail Address: | 1095 PINELLAS POINT DRIVE SOUTH, ST PETERSBURG, FL, 33705, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butler Carnell | Past | 1095 Pinellas Point Dr S Apt 447, St Petersburg, FL, 33705 |
Hopkins Leslie | Elde | 427 Manisha Way, Tarpon Springs, FL, 34688 |
Reno Roshaun | Treasurer | 6326 Fairmont Lane, Palmetto, FL, 34221 |
Butler Carnell P | Agent | 1095 Pinellas Point Drive South, ST PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Butler, Carnell PASTOR | - |
REINSTATEMENT | 2023-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2020-03-05 | THE CHURCH OF LOVE AND HOPE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1095 Pinellas Point Drive South, #447, ST PETERSBURG, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 2601 54th ave South, ST PETERSBURG, FL 33712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2601 54th ave South, ST PETERSBURG, FL 33712 | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
REINSTATEMENT | 2023-01-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-28 |
Name Change | 2020-03-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State