Search icon

HOLISTIC MINISTRIES, INC.

Company Details

Entity Name: HOLISTIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 2005 (19 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N05000012807
FEI/EIN Number 43-2094699
Address: 830 SW 5 Street, HOMESTEAD, FL, 33030, US
Mail Address: 14911 sw 168 terrace, MIAMI, FL, 33187, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOZIER CHERYL Y Agent 14911 SW 168 TER, MIAMI, FL, 33187

President

Name Role Address
DOZIER CHERYL Y President 14911 SW 168 TER, MIAMI, FL, 33187

Secretary

Name Role Address
Grant Tamika L Secretary 14911 SW 168 TER, MIAMI, FL, 33187

Treasurer

Name Role Address
Johnson Monica R Treasurer 14911 southwest 168 terrace, miami, FL, 33187

Vice President

Name Role Address
Johnson Gilbert Vice President 14911 sw 168 terrace, MIAMI, FL, 33187
Kelson Darneisha Vice President 14911 sw 168 terrace, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 830 SW 5 Street, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 DOZIER, CHERYL Y No data
RESTATED ARTICLES 2018-04-30 No data No data
RESTATED ARTICLES 2018-03-05 No data No data
REINSTATEMENT 2015-12-14 No data No data
CHANGE OF MAILING ADDRESS 2015-12-14 830 SW 5 Street, HOMESTEAD, FL 33030 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
Restated Articles 2018-04-30
ANNUAL REPORT 2018-03-31
Restated Articles 2018-03-05
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State