Entity Name: | HIGHER GROUND 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: | 14 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2011 (13 years ago) |
Document Number: | N03000006970 |
FEI/EIN Number |
651089139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1258 WEST MAIN ST, WAUCHULA, FL, 33873, US |
Mail Address: | 1258 West Main Street, Wauchula, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLE ADDIE L | President | 253 GEORGE TOWN LOOP, WAUCHULA, FL, 33873 |
BARKER VERONICA M | Vice President | 253 GEORGE TOWN LOOP, WAUCHULA, FL, 33873 |
BARKER VERONICA M | Secretary | 253 GEORGE TOWN LOOP, WAUCHULA, FL, 33873 |
BARKER MICHAEL R | Treasurer | 253 GEORGE TOWN LOOP, WAUCHULA, FL, 33873 |
BATTLE ADDIE L | Agent | 253 GEORGE TOWN LOOP, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-29 | 1258 WEST MAIN ST, WAUCHULA, FL 33873 | - |
REINSTATEMENT | 2011-10-27 | - | - |
PENDING REINSTATEMENT | 2011-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-03 | 1258 WEST MAIN ST, WAUCHULA, FL 33873 | - |
CANCEL ADM DISS/REV | 2006-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-11 | 253 GEORGE TOWN LOOP, WAUCHULA, FL 33873 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State