Search icon

HAZON MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HAZON 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: 07 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: N02000006044
FEI/EIN Number 593532934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6855 W. HIGHWAY 40, SUITE F, OCALA, FL, 34482
Mail Address: 6855 W. HIGHWAY 40, SUITE F, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RUNETTE C Director 4535 NW 6th CIRCLE, OCALA, FL, 34475
THOMAS KATHY Director 1459 NW 5th Street, OCALA, FL, 34475
LEWIS FELECIA Treasurer 5871 NW 65TH PLACE, OCALA, FL, 34482
LEWIS FELECIA Director 5871 NW 65TH PLACE, OCALA, FL, 34482
JONES RUNETTE C Agent 4535 NW 6th CIRCLE, OCALA, FL, 34475
JONES RUNETTE C President 4535 NW 6th CIRCLE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 4535 NW 6th CIRCLE, OCALA, FL 34475 -
REINSTATEMENT 2009-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 6855 W. HIGHWAY 40, SUITE F, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2009-10-08 6855 W. HIGHWAY 40, SUITE F, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State