Search icon

HALL'S LOVE & CONCERN MINISTRIES, INC.

Company Details

Entity Name: HALL'S LOVE & CONCERN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N01000007442
FEI/EIN Number NOT APPLICABLE
Address: 1022 SANDERS AVE., GRACEVILLE, FL, 32440
Mail Address: PO BOX 13, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
HALL BOBBIE A Agent 1024 SANDERS AVE., GRACEVILLE, FL, 32440

Chief Executive Officer

Name Role Address
HALL BOBBIE A Chief Executive Officer 1024 SANDERS AVE., GRACEVILLE, FL, 32440

President

Name Role Address
HALL BOBBIE A President 1024 SANDERS AVE., GRACEVILLE, FL, 32440

Director

Name Role Address
HALL BOBBIE A Director 1024 SANDERS AVE., GRACEVILLE, FL, 32440
BROXTON LAVONDA Director 51 BLACKBERRY ST., PAXTON, FL, 32538
STRICTLAND GREG Director 29 BLACKBERRY ST., PAXTON, FL, 32538
FRANKLIN ANNUEL A Director 5498 N. BROWN ST., GRACEVILLE, FL, 32440

Player Agent

Name Role Address
WATERS GEORGE M Player Agent 3045 S. AUSTIN ST., GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-14 1022 SANDERS AVE., GRACEVILLE, FL 32440 No data
CHANGE OF MAILING ADDRESS 2003-01-06 1022 SANDERS AVE., GRACEVILLE, FL 32440 No data

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-06-06
Amendment 2005-07-22
ANNUAL REPORT 2005-06-14
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2003-01-06
Domestic Non-Profit 2001-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State