Entity Name: | HEALING HEARTS 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 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N04000011975 |
FEI/EIN Number |
202039865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TERILYN | Secretary | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135 |
SMITH JASON S | Director | 9178 Estero River Circle, Estero, FL, 33928 |
SMITH MYRON S | President | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135 |
SMITH ELIANE M | Director | 9178 Estero River Circle, Estero, FL, 33928 |
SMITH MYRON S | Agent | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049972 | RELENTLESS CHURCH | EXPIRED | 2015-05-20 | 2020-12-31 | - | 10790 CHILDERS STREET, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-24 | SMITH, MYRON S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-06-15 | - | - |
AMENDMENT | 2013-08-21 | - | - |
AMENDMENT | 2012-06-29 | - | - |
PENDING REINSTATEMENT | 2011-04-21 | - | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-24 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-06-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-17 |
Amendment | 2013-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State