Entity Name: | ROBERTA HINES MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N03000009289 |
FEI/EIN Number |
562409425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6484 West Sample Rd, Bldg 1B, Sandy Springs, FL, 33067, US |
Mail Address: | P.O. BOX 370022, DECATUR, GA, 30037 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES TIMONA | Vice President | 5157 Young Knoll, Stone Mountain, GA, 30088 |
WATKINS MARIEA | BM | 5797 GARDEN DR., SARASOTA, FL, 34243 |
SMITH KELLI | BM | 3224 RAMBLE WOOD DR.SOUTH, SARASOTA, FL, 34237 |
WALKER MARGARET | BM | 2725 17 ST., SARASOTA, FL, 34234 |
WATKINS CHADWICK | Agent | 6484 West Sample Rd, Bldg 1B, Sandy Springs, FL, 33067 |
HINES ROBERTA | President | 5157 Young Knoll, Stone Mountain, GA, 30088 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 6484 West Sample Rd, Bldg 1B, Sandy Springs, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 6484 West Sample Rd, Bldg 1B, Sandy Springs, FL 33067 | - |
REINSTATEMENT | 2012-05-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-23 | 6484 West Sample Rd, Bldg 1B, Sandy Springs, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-23 | WATKINS, CHADWICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-27 |
REINSTATEMENT | 2012-05-23 |
REINSTATEMENT | 2008-11-14 |
ANNUAL REPORT | 2007-09-14 |
ANNUAL REPORT | 2006-09-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State