Search icon

MISSION OF HOPE WORSHIP CENTER CHURCH OF GOD, INC.

Company Details

Entity Name: MISSION OF HOPE WORSHIP CENTER CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1999 (26 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: N99000003370
FEI/EIN Number 59-3578660
Address: 5400 HERNANDES DRIVE, ORLANDO, FL 32808
Mail Address: 5400 HERNANDES DRIVE, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRASER, ARNOLD Agent 2880 SILVER RIDGE DR., ORLANDO, FL 32818

President

Name Role Address
FRASER, ARNOLD President 2880 SILVER RIDGE DR., ORLANDO, FL 32818

Director

Name Role Address
FRASER, ARNOLD Director 2880 SILVER RIDGE DR., ORLANDO, FL 32818

Vice President

Name Role Address
MARCH, NOEL Vice President 4755 KING COLE BLVD, ORLANDO, FL 32811
FRASER, EVADNEY Vice President 2880 SILVER RIDGE DRIVE, ORLANDO, FL 32818
Fraser, Theresa Vice President 2880 Silver Ridge Drive, Orlando, FL 32818

Secretary

Name Role Address
GODDARD, Avondo EVADNEY Secretary 1819 APPLEWOOD COURT, ORLANDO, FL 32818

Treasurer

Name Role Address
GODDARD, Avondo EVADNEY Treasurer 1819 APPLEWOOD COURT, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-03-05 MISSION OF HOPE WORSHIP CENTER CHURCH OF GOD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 5400 HERNANDES DRIVE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2003-05-19 5400 HERNANDES DRIVE, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State