Search icon

ANOINTED WORD MINISTRY MENDING BROKEN HEART INC. - Florida Company Profile

Company Details

Entity Name: ANOINTED WORD MINISTRY MENDING BROKEN HEART 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 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: N03000008795
FEI/EIN Number 56-2497820

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

Address: 20009 HWY 301, DADE CITY, FL, 33523
Mail Address: 20009 U S HWY 301, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ELVIA M Vice President 20009 HWY 301, DADE CITY, FL, 33523
PEREZ JOSE L President 20009 HWY 301, DADE CITY, FL, 33523
Hernandez Maria Mrs Secretary 39525 Coit Road, Dade City, FL, 33523
Hernandez Conception Treasurer 39525 Coit Road, Dade City, FL, 33523
Kitchen Lassie Advo 1003 East Renfro St, Plant City, FL, 33563
CRUZ-GONZALEZ HELION Agent 4200 62ND AVE N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-21 20009 HWY 301, DADE CITY, FL 33523 -
REINSTATEMENT 2012-12-10 - -
REGISTERED AGENT NAME CHANGED 2012-12-10 CRUZ-GONZALEZ, HELION -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 20009 HWY 301, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 4200 62ND AVE N., SUITE D, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State