Entity Name: | HEALTHY CHOICE 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: | 20 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | N00000008523 |
FEI/EIN Number |
651104486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4231 desoto ave, FT MYERS, FL, 33916, US |
Mail Address: | 4231 DESOTO AVENUE, FT MYERS, FL, 33905 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
johnson tanya | Vice President | 4231 desoto ave, FT MYERS, FL, 33905 |
JOHNSON TANYA | Director | 4231 DESOTO AVE, FORT MYERS, FL, 33905 |
JOHNSON TANYA | President | 4231 DESOTO AVE, FORT MYERS, FL, 33905 |
TAYLOR HILLEARY | Director | 4231 DESOTO AVE, FORT MYERS, FL, 33905 |
TAYLOR HILLEARY S | Agent | 4231 desoto ave, FT MYERS, FL, 33905 |
johnson tanya | Director | 4231 desoto ave, FT MYERS, FL, 33905 |
Madson-Banks Maxcene | Director | 3108 Lincoln Blvd, FORT MYERS, FL, 33916 |
TAYLOR HILLEARY | President | 4231 DESOTO AVE, FORT MYERS, FL, 33905 |
QUARTEY TAMIKA | Director | 2235 NW 1ST AVE, CAPE CORAL, FL, 33993 |
QUARTEY TAMIKA | Treasurer | 2235 NW 1ST AVE, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4231 desoto ave, FT MYERS, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 4231 desoto ave, FT MYERS, FL 33905 | - |
REINSTATEMENT | 2015-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | TAYLOR, HILLEARY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2010-12-07 | 4231 desoto ave, FT MYERS, FL 33916 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State