Search icon

HELPING SISTERS ARISE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HELPING SISTERS ARISE 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000004310
FEI/EIN Number 731701381

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

Address: 4779 Marcos Circle, Kissimmee, FL, 34758, US
Mail Address: 4779 Marcos Circle, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL BETSY Chief Executive Officer 4779 Marcos Circle, Kissimmee, FL, 34758
HALL JESSICA Vice President 20749 NE 2nd Court, Miami, FL, 33179
MCNEIL-HOWARD RUTH Secretary 150 SW 134 WAY CONDO R-130 NEW HAMPTON, PEMBROKE PINES, FL, 33027
HALL LUCIOUS Agent 4779 Marcos Circle, Kissimmee, FL, 34758
HALL BETSY President 4779 Marcos Circle, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4779 Marcos Circle, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 4779 Marcos Circle, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2020-06-17 4779 Marcos Circle, Kissimmee, FL 34758 -
AMENDMENT AND NAME CHANGE 2012-04-26 HELPING SISTERS ARISE MINISTRIES, INC. -
NAME CHANGE AMENDMENT 2008-01-28 HELPING SISTERS ARISE, INC. -
REGISTERED AGENT NAME CHANGED 2005-05-03 HALL, LUCIOUS -
NAME CHANGE AMENDMENT 2005-05-03 WOMEN'S REAL TALK AND EMPOWERMENT MENTORING, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
Amendment and Name Change 2012-04-26
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State