Entity Name: | A MESSAGE OF HOPE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | N98000000090 |
FEI/EIN Number | 59-3483867 |
Address: | 1180 S MAIN ST, BROOKSVILLE, FL 34601 |
Mail Address: | 1180 S MAIN ST, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANLOW, RALPH | Agent | 11072 SPRING HILL DR, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
JOHNSON, MARGARET | Director | 2503 WALDERMAN LANE, TALLAHASSEE, FL 32304 |
OLIVER, DANIEL L | Director | 1180 S MAIN ST, BROOKSVILLE, FL 34601 |
THOMAS-OLIVER, MARY L | Director | 1180 S MAIN ST, BROOKSVILLE, FL 34601 |
FERGUSON SMITH, JANICE | Director | 9474 LORENDALE CIR, SPRING HILL, FL 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-19 |
ANNUAL REPORT | 2006-08-08 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-06-05 |
ANNUAL REPORT | 2002-06-03 |
ANNUAL REPORT | 2001-04-09 |
ANNUAL REPORT | 2000-06-19 |
ANNUAL REPORT | 1999-05-10 |
Domestic Non-Profit | 1998-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State