Entity Name: | CHARLENE HANNON MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 1981 (44 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | 759805 |
FEI/EIN Number |
592153924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 Green Links Dr, Tampa, FL, 33626, US |
Mail Address: | 10401 Green Links Dr, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING GAIL | Treasurer | 4960 South 40th Road, Aldrich, MO, 65601 |
KING GAIL | Director | 4960 South 40th Road, Aldrich, MO, 65601 |
HANNON CHARLENE | President | 522 LOIS LANE, BELLEAIR BLUFFS, FL, 33770 |
HANNON CHARLENE | Secretary | 522 LOIS LANE, BELLEAIR BLUFFS, FL, 33770 |
HANNON CHARLENE | Treasurer | 522 LOIS LANE, BELLEAIR BLUFFS, FL, 33770 |
SANDERSON ROSSCHELLE | Vice President | 10401 GREEN LINKS DRIVE, TAMPA, FL, 33626 |
Hannon CHARLENE | Agent | 10401 GREEN LINKS DR, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 10401 GREEN LINKS DR, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | 10401 Green Links Dr, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2023-12-18 | 10401 Green Links Dr, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | Hannon, CHARLENE | - |
AMENDMENT AND NAME CHANGE | 2018-03-28 | CHARLENE HANNON MINISTRIES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
Reg. Agent Change | 2024-01-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-02 |
Amendment and Name Change | 2018-03-28 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State