Search icon

H.O.L.Y. MINISTRIES INC.

Company Details

Entity Name: H.O.L.Y. MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 11 Jun 2014 (11 years ago)
Document Number: F14000002520
FEI/EIN Number 455504988
Address: 9200 NW 39th Ave, Gainesville, FL, 32606, US
Mail Address: 9200 NW 39th Ave, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: NEW JERSEY

Agent

Name Role Address
Harney Candace A Agent 2635 SW 35th Place, Gainesville, FL, 32608

Chairman

Name Role Address
HARNEY ISRAEL K Chairman 5407 Emerson Street, Hyattsville, MD, 20781

President

Name Role Address
HARNEY JOSETTE A President 2635 SW 35th Place, Gainesville, FL, 32608

Vice President

Name Role Address
HARNEY ISRAEL K Vice President 5407 Emerson Street, Hyattsville, MD, 20781

Secretary

Name Role Address
NWANI NKCHEYERIE Secretary 18033 Promenade Park Lane, Lutz, FL, 33548

Treasurer

Name Role Address
LEE BERNICE Treasurer 1460 La Casita Street, Deltona, FL, 32725

Director

Name Role Address
RAMEDACE CANDACE K Director 2635 SW 35TH Place, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 9200 NW 39th Ave, Ste 130, PMB 3288, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2022-04-19 9200 NW 39th Ave, Ste 130, PMB 3288, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2635 SW 35th Place, #907, Gainesville, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Harney, Candace April No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State