Search icon

MOUNT HERMON MINISTRIES, INC.

Company Details

Entity Name: MOUNT HERMON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: 710991
FEI/EIN Number 59-2359625
Address: 2856 DOUGLAS STREET, FORT MYERS, FL 33916
Mail Address: P.O. BOX 9309, FORT MYERS, FL 33902
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Glover, Cheryl R Agent 2856 Douglas Ave., FORT MYERS, FL 33916

President

Name Role Address
GLOVER, WILLIAM LDR. President 12902 IVORY STONE, FT MYERS, FL 33913

Director

Name Role Address
GLOVER, CHERYL RMRS. Director 12902 IVORY STONE LOOP, FORT MYERS, FL 33913
Vertus, Genese Director 3336 Antica Street, Ft. Myers, FL 33905
Mitchell, Solomon Director 21 Castlebar Circle, Fort Myers, FL 33905

Chairman

Name Role Address
Spears, Diane Chairman 2708 Henderson Ave, Fort Myers, FL 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043624 DEW OF HERMON EARLY LEARNING CENTER ACTIVE 2020-04-21 2025-12-31 No data 2814 DOUGLAS AVE, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Glover, Cheryl R No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2856 Douglas Ave., FORT MYERS, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 2856 DOUGLAS STREET, FORT MYERS, FL 33916 No data
REINSTATEMENT 2015-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-04-15 No data No data
AMENDMENT 2007-03-19 No data No data
CHANGE OF MAILING ADDRESS 2006-07-20 2856 DOUGLAS STREET, FORT MYERS, FL 33916 No data
NAME CHANGE AMENDMENT 2006-01-27 MOUNT HERMON MINISTRIES, INC. No data
REINSTATEMENT 2005-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State