Search icon

DAVID HORTON MINISTRIES, INC.

Company Details

Entity Name: DAVID HORTON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 14 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: F12000002065
FEI/EIN Number 731245522
Address: 2205 Arcadia Rd, LAND O LAKES, FL, 34690, US
Mail Address: PO Box 270596, Tampa, FL, 33688, US
ZIP code: 34690
County: Pasco
Place of Formation: GEORGIA

Agent

Name Role Address
HORTON Scarlett Agent 3503 BALLASTONE DR, LAND O LAKES, FL, 34638

PCH

Name Role Address
HORTON DAVID A PCH 3503 BALLASTONE DR, LAND O LAKES, FL, 34638

VPCH

Name Role Address
HORTON Scarlett VPCH 3503 BALLASTONE DR, LAND O LAKES, FL, 34638

Secretary

Name Role Address
MASON BRIAN Secretary 5712 ARCADY PL, PLANO, TX, 75093

Director

Name Role Address
MASON BRIAN Director 5712 ARCADY PL, PLANO, TX, 75093
MCKEE WALTER Director 43 WATERSVIEW DR, PIKE RD, AL, 36064
PARKER SKY Director 123 OAK DR, BRANSON, MO, 65616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014263 DAVID HORTON MINISTRIES, INC. DBA HORTON MINISTRIES INTERNATIONAL ACTIVE 2024-01-25 2029-12-31 No data PO BOX 270596, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 2205 Arcadia Rd, LAND O LAKES, FL 34690 No data
CHANGE OF MAILING ADDRESS 2020-08-05 2205 Arcadia Rd, LAND O LAKES, FL 34690 No data
REGISTERED AGENT NAME CHANGED 2019-05-30 HORTON, Scarlett No data
NAME CHANGE AMENDMENT 2013-09-20 DAVID HORTON MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State