Search icon

HEALTHY CHOICE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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