Search icon

MISSION OF HOPE MINISTRY, INC.

Company Details

Entity Name: MISSION OF HOPE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jun 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N99000003809
FEI/EIN Number 593580080
Address: 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL, 33803
Mail Address: 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BARNUM ROOSEVELT J Agent 3520 CLEVELAND HEIGHTS BLVD 140, LAKELAND, FL, 33803

President

Name Role Address
BARNUM ROOSEVELT J President 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL, 33803

Vice President

Name Role Address
BARNUM E. Vice President 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL, 33803

Vice Chairman

Name Role Address
LEWIS MAC Vice Chairman 2026 SOMERVILLE DR., LAKELAND, FL, 33801
LEWIS SHAREESE Vice Chairman 2026 SOMERVILLE DR., LAKELAND, FL, 33801

Director

Name Role Address
MAC HENRY SUSIE Director 1121 MARTIN LUTHER KING BLVD., #49, LAKELAND, FL, 33805

Treasurer

Name Role Address
FOWLER ALEX J Treasurer 12-806 CEDAR FORREST DR., #302, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-13 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2003-05-13 3520 CLEVELAND HTS BLVD., #140, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 3520 CLEVELAND HEIGHTS BLVD 140, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-18
Domestic Non-Profit 1999-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State