Entity Name: | HEALING ROOMS MINISTRIES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2002 (23 years ago) |
Document Number: | N02000000606 |
FEI/EIN Number | 752979995 |
Address: | 8141 SE River Road, Lee, FL, 32059, US |
Mail Address: | 8141 SE River Road, Lee, FL, 32059, US |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANE M. DOROTHY | Agent | 8141 SE River Road, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
KANE M. DOROTHY | Treasurer | 8141 SE River Road, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
CUTTER PASTOR RANDY | Vice President | 9955 NW 31st Street, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Kane M. D | President | 8141 SE River Road, Lee, FL, 32059 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062775 | HEALING ROOMS MINISTRIES OF NORTH FLORIDA | EXPIRED | 2016-06-25 | 2021-12-31 | No data | 8141 SE RIVER ROAD, LEE, FL, 32059 |
G15000093011 | HEALING ROOMS MINISTRIES OF FLORIDA | EXPIRED | 2015-09-09 | 2020-12-31 | No data | 5870 NW 40TH LANE, COCONUT CREEK, FL, 33073 |
G15000093013 | ISRAEL PRAYER NETWORK | EXPIRED | 2015-09-09 | 2020-12-31 | No data | 5870 NW 40TH LANE, COCONUT CREEK, FL, 33073 |
G08081900316 | CANCER SUPPORT GROUP OF SOUTH FLORIDA | EXPIRED | 2008-03-21 | 2013-12-31 | No data | 9465 W SAMPLE ROAD, SUITE 200, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 8141 SE River Road, Lee, FL 32059 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 8141 SE River Road, Lee, FL 32059 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-30 | 8141 SE River Road, Lee, FL 32059 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State