Search icon

BUNDLE OF HOPE MINISTRIES, INC.

Company Details

Entity Name: BUNDLE OF HOPE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Document Number: N99000003440
FEI/EIN Number 59-3578399
Address: 433 Harrison Ave, Panama City, FL 32401
Mail Address: 433 Harrison Ave, Panama City, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CARR, GLENDA R Agent 433 Harrison Ave, Panama City, FL 32401

President

Name Role Address
CARR, GLENDA R President 433 Harrison, Ave Panama city, FL 32401

Director

Name Role Address
ROSADO, LEE Director 12943 BEAR CLAW PLACE, JACKSONVILLE, FL 32246
BLACK, CINDY Director 45 Highland Parkway, Sharpsburg, GA 30277
HOPE, LAURA Director 332 11th Ave, Suite 1 JACKSONVILLE BEACH, FL 32250
JUSTICE, WAYNE DR. Director 1265 NORTH BAY SHORE DRIVE, VALPARAISO, FL 32580

Secretary

Name Role Address
HOPE, LAURA Secretary 332 11th Ave, Suite 1 JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 433 Harrison Ave, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2020-03-25 433 Harrison Ave, Panama City, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 433 Harrison Ave, Panama City, FL 32401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000352819 ACTIVE 2020-1696SC COUNTY COURT, BAY COUNTY 2021-06-29 2026-07-16 $7,317.35 THE LAMAR COMPANY LLC DBA LAMAR ADVERTISING AKA LAMAR, 1416 CENTER AVENUE, PANAMA CITY FL 32401
J08900021912 TERMINATED 162008CA009994CV 4 JUD CIR DUVAL CTY 2008-11-13 2013-11-24 $38183.37 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State