Search icon

HEALING HEARTS MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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