Search icon

THROUGH HIS EYES MISSION, INC.

Company Details

Entity Name: THROUGH HIS EYES MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: N03000008389
FEI/EIN Number 161695089
Address: 338 Boeing st NW, Lake Placid, FL, 33852, US
Mail Address: 338 Boeing st NW, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Remington Christa LPhd Agent 5706 Wedgefield Drive, Zephyrhills, FL, 33541

Exec

Name Role Address
REMINGTON CHARITY Dr. Exec 338 BOEING STREET NW, LAKE PLACID, FL, 33852

Chief Financial Officer

Name Role Address
REMINGTON CHRISTA Phd Chief Financial Officer 5706 Wedgefield Drive, Zephyrhills, FL, 33541

Officer

Name Role Address
James Holly Officer 9880 ALOMA BEND LN, Oviedo, FL, 32765
Minnick Shelby Dr. Officer 5836 Marvins Place, Groveland, FL, 34736
Simoneaux Sandra Officer 3306 Eman Drive, Jacksonville, FL, 32216
Mott Shasta Officer 3250 Popinjay Avenue, Lake Placdi, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165061 THE MISSION HAITI ACTIVE 2020-12-29 2025-12-31 No data 338 BOEING ST NW, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 5706 Wedgefield Drive, Zephyrhills, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 338 Boeing st NW, Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2018-07-23 338 Boeing st NW, Lake Placid, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2018-07-23 Remington, Christa L, Phd No data
CANCEL ADM DISS/REV 2010-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State