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 |
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 |
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. | - |
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