Entity Name: | H.O.L.Y. MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Jun 2014 (11 years ago) |
Document Number: | F14000002520 |
FEI/EIN Number |
455504988
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HARNEY ISRAEL K | Chairman | 5407 Emerson Street, Hyattsville, MD, 20781 |
HARNEY JOSETTE A | President | 2635 SW 35th Place, Gainesville, FL, 32608 |
HARNEY ISRAEL K | Vice President | 5407 Emerson Street, Hyattsville, MD, 20781 |
NWANI NKCHEYERIE | Secretary | 18033 Promenade Park Lane, Lutz, FL, 33548 |
LEE BERNICE | Treasurer | 1460 La Casita Street, Deltona, FL, 32725 |
RAMEDACE CANDACE K | Director | 2635 SW 35TH Place, Gainesville, FL, 32608 |
Harney Candace A | Agent | 2635 SW 35th Place, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Ramedace, Candace April | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 9200 NW 39th Ave, Ste 130, PMB 3288, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 9200 NW 39th Ave, Ste 130, PMB 3288, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 2635 SW 35th Place, #907, Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Harney, Candace April | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State