Search icon

HURTING AND WAITING TO BE HEALED MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HURTING AND WAITING TO BE HEALED MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2006 (19 years ago)
Document Number: N05000008175
FEI/EIN Number 203278494

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

Address: 2591 NW 1ST STREET, BOYNTON BEACH, FL, 33435, US
Mail Address: P.O. BOX 1184, CROCKETT, TX, 75835, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DOROTHY President 2591 NW 1ST STREET, BOYNTON BEACH, FL, 33435
MARSHALL REGINALD Vice President 4139 State Hwy. 19 South, CROCKETT, TX, 75835
FORREST GEORGE Treasurer 2591 NW 1ST STREET, BOYNTON BEACH, FL, 33435
MARSHALL MYESHA Secretary 102 Heather Lane, Crockett, TX, 75835
Marshall Myseha Officer PO Box 1184, Crockett, TX, 75835
MARSHALL DOROTHY Agent 2591 NW 1ST STREET, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070957 HURTING AND WAITING TO BE HEALED MINISTRIES, INC. ACTIVE 2015-07-07 2025-12-31 - 2591 NW 1ST STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 2591 NW 1ST STREET, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MARSHALL, DOROTHY -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2591 NW 1ST STREET, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 2591 NW 1ST STREET, BOYNTON BEACH, FL 33435 -
AMENDMENT 2006-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State