Search icon

ROBERTA HINES MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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