Entity Name: | EARL AND MARY HENDRICKS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | N06000004810 |
FEI/EIN Number | 141964195 |
Address: | 8005 LAKESIDE WAY, FT. PIERCE, FL, 34951 |
Mail Address: | 8005 LAKESIDE WAY, FT. PIERCE, FL, 34951 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKS MARY S. | Agent | 8005 LAKESIDE WAY, FT. PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
HENDRICKS EARL | President | 8005 LAKESIDE WAY, FT. PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
HENDRICKS MARY S. | Vice President | 8005 LAKESIDE WAY, FT. PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | HENDRICKS, MARY S. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-01-12 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State