Entity Name: | JIM & DEBI HIGGINS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2009 (16 years ago) |
Document Number: | N00000003205 |
FEI/EIN Number | 593648123 |
Address: | 23307 Abercorn Ln, Land O Lakes, FL, 34639, US |
Mail Address: | 23307 Abercorn Ln, Land O Lakes, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS JAMES A | Agent | 23307 Abercorn Ln, Land O Lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
HIGGINS JAMES A | President | 23307 Abercorn Ln, Land O Lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
HIGGINS DEBRA N | Vice President | 23307 ABERCORN LN, LAND O LAKES, FL, 34639 |
Name | Role | Address |
---|---|---|
HENLEY LARRY N | Secretary | 18002 CLEAR LAKE DR, LUTZ, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100998 | OVERFLOW CHURCH | ACTIVE | 2021-08-03 | 2026-12-31 | No data | 23307 ABERCORN LN, LAND O LAKES, FL, 34639 |
G16000083505 | TABERNACLE OF PRAISE AT TAMPA BAY | ACTIVE | 2016-08-09 | 2026-12-31 | No data | 23307 ABERCORN LN, LAND O LAKES, FL, 34639 |
G09051900190 | TRINITY LIFE CENTRE | EXPIRED | 2009-02-20 | 2014-12-31 | No data | 10205 BENNINGTON DRIVE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 23307 Abercorn Ln, Land O Lakes, FL 34639 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 23307 Abercorn Ln, Land O Lakes, FL 34639 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 23307 Abercorn Ln, Land O Lakes, FL 34639 | No data |
REINSTATEMENT | 2009-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State