Entity Name: | SERVANT'S HEART INTERNATIONAL MINISTRY, 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: | 28 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | N02000000721 |
FEI/EIN Number |
01-0612200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6109 Anno Avenue, Orlando, FL, 32809, US |
Mail Address: | 6109 Anno Avenue, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNeill Wendy B | Boar | 6109 Anno Avenue, Orlando, FL, 32809 |
Hanna Chip R | Chief Executive Officer | 6109 Anno Avenue, Orlando, FL, 32809 |
Looke Barri L | Boar | 6109 Anno Avenue, Orlando, FL, 32809 |
Littell Vicki B | Vice Chairman | 6109 Anno Avenue, Orlando, FL, 32809 |
Looke Barri B | Boar | 6109 Anno Ave, Orlando, FL, 32809 |
Barra Frances L | Director | 6109 Anno Avenue, Orlando, FL, 32809 |
Looke Barri L | Agent | 6109 Anno Avenue, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | Littell, Vicki B. | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 6109 Anno Avenue, Orlando, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-13 | 6109 Anno Avenue, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-13 | 6109 Anno Avenue, Orlando, FL 32809 | - |
REINSTATEMENT | 2015-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-03-22 |
AMENDED ANNUAL REPORT | 2019-08-19 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State