Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHURCH OF HOPE MINISTRIES, INC.

Filing Information
764183 59-2387910 07/16/1982 FL ACTIVE NAME CHANGE AMENDMENT 05/12/2003 NONE
Principal Address
2300 Lakewood Ranch Blvd
Sarasota, FL 34240

Changed: 06/11/2021
Mailing Address
P. O. BOX 19555
SARASOTA, FL 34276

Changed: 07/29/1994
Registered Agent Name & Address YOUNG, ROBERT S
2300 Lakewood Ranch Blvd
Sarasota, FL 34240

Name Changed: 06/23/1999

Address Changed: 06/11/2021
Officer/Director Detail Name & Address

Title D

Gomez, Leo
273 Portofino Dr
North Venice, FL

Title D

ALBRITTON, DAVID
6939 W Country Club Dr N #259
SARASOTA, FL

Title D

Berwald , Charles
141 Lookout Point Dr
Oprey, FL

Title PD

YOUNG, ROBERT S
2300 Lakewood Ranch Blvd
SARASOTA, FL

Title DT

SCHWARTZ, GARY
2253 ROSELAWN
SARASOTA, FL

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/30/2023
2024 01/20/2024

Document Images
01/20/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
06/11/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/16/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- Name Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
06/23/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Restated Articles View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- AMENDMENT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format