Detail by Entity Name
Florida Not For Profit Corporation
HOPE CITY UNITED CHURCH, INC.
Filing Information
N12000010020
46-1234619
10/22/2012
FL
ACTIVE
AMENDMENT AND NAME CHANGE
06/25/2021
03/25/2020
Principal Address
Changed: 02/09/2024
1211 Stuart Ave
Albany, GA 31707
Albany, GA 31707
Changed: 02/09/2024
Mailing Address
Changed: 06/25/2021
P.O. BOX 71023
ALBANY, GA 31708
ALBANY, GA 31708
Changed: 06/25/2021
Registered Agent Name & Address
KEVIN S GREEN INC
Name Changed: 01/06/2016
4540 SOUTHSIDE BLVD #303
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Name Changed: 01/06/2016
Officer/Director Detail
Name & Address
Title President
CORY, TRENT
Title Secretary
Duren, Debra
Title CFO
Holland, Larry
Title President
CORY, TRENT
131 Birchleaf Ln
Leesburg, GA 31763
Leesburg, GA 31763
Title Secretary
Duren, Debra
4416 LaCosta Dr.
Albany, GA 31721
Albany, GA 31721
Title CFO
Holland, Larry
13106 Bayfield Dr.
Frisco, TX 75033
Frisco, TX 75033
Annual Reports
| Report Year | Filed Date |
| 2023 | 02/23/2023 |
| 2024 | 02/09/2024 |
| 2025 | 02/21/2025 |
Document Images