Entity Name: | HEART FOR THE FAMILY MINISTRIES, INCORPORATED |
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: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04000000559 |
FEI/EIN Number |
582683510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4677 LB McLEOD RD, ORLANDO, FL, 32811, US |
Mail Address: | 2707 Cabernet Circle, Ocoee, FL, 34761, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPPELLE JAMES H | President | 2707 Cabernet Circle, Ocoee, FL, 34761 |
CHAPPELLE JAMES H | Director | 2707 Cabernet Circle, Ocoee, FL, 34761 |
CHAPPELLE RHONDA V | Vice President | 2707 Cabernet Circle, Ocoee, FL, 34761 |
MAYE BARBARA D | Secretary | 2138 FIESTA CT, ORLANDO, FL, 32808 |
MAYE BARBARA D | Director | 2138 FIESTA CT, ORLANDO, FL, 32808 |
CHAPPELLE KEYERIA | Director | 8777 Wellsley Lake, Orlando, FL, 32818 |
CHAPPELLE JAMES HJr. | Agent | 2707 Cabernet Circle, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 2707 Cabernet Circle, Ocoee, FL 34761 | - |
REINSTATEMENT | 2019-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-03 | 4677 LB McLEOD RD, Suite I, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 4677 LB McLEOD RD, Suite I, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | CHAPPELLE, JAMES Henry, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-10-04 |
REINSTATEMENT | 2021-05-06 |
REINSTATEMENT | 2019-10-03 |
REINSTATEMENT | 2012-01-28 |
ANNUAL REPORT | 2009-02-04 |
REINSTATEMENT | 2008-06-30 |
Domestic Non-Profit | 2004-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State