Entity Name: | BOB HEIER MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N05000000035 |
FEI/EIN Number | 562498462 |
Address: | 8231 Gopher Tortoise Trl, Lehigh Acres, FL, 33972, US |
Mail Address: | 8231 Gopher Tortoise Trl, Lehigh Acres, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIER ROBERT | Agent | 8231 Gopher Tortoise Trl, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
HEIER ROBERT | Director | 8231 Gopher Tortoise, Lehigh Acres, FL, 33972 |
HEIER SALLY | Director | 8231 Gopher Tortoise Trl, Lehigh Acres, FL, 33972 |
SUMASKY HEIDI | Director | 702 W. 8TH STREET, LEHIGH ACRES, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 8231 Gopher Tortoise Trl, Lehigh Acres, FL 33972 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | HEIER, ROBERT | No data |
REINSTATEMENT | 2019-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 8231 Gopher Tortoise Trl, Lehigh Acres, FL 33972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 8231 Gopher Tortoise Trl, LEHIGH ACRES, FL 33972 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State