Search icon

HIT THE MARK MINISTRIES I, INC. - Florida Company Profile

Company Details

Entity Name: HIT THE MARK MINISTRIES I, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N06000010745
FEI/EIN Number 870785553

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

Address: 310 Blackwater Place, Longwood, FL, 32750, US
Mail Address: 310 Blackwater Place, Longwwod, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE STEPHANIE Treasurer 310 Blackwater Place, Longwood, FL, 32750
PAYNE MARK President 310 Blackwater Place, Longwood, FL, 32750
PAYNE MARK Director 310 Blackwater Place, Longwood, FL, 32750
PAYNE JAMES Vice President 310 Blackwater Place, Longwood, FL, 32750
PAYNE JAMES Director 310 Blackwater Place, Longwood, FL, 32750
PAYNE STEPHANIE Secretary 310 Blackwater Place, Longwood, FL, 32750
PAYNE STEPHANIE Director 310 Blackwater Place, Longwood, FL, 32750
HOLDEN BRAD Director 310 Blackwater Place, Longwood, FL, 32750
HOLDEN JANE Director 310 Blackwater Place, Longwood, FL, 32750
SHIPMAN WHITNEY Director 310 Blackwater Place, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 310 Blackwater Place, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2018-04-10 310 Blackwater Place, Longwood, FL 32750 -
AMENDMENT 2008-12-02 - -
REGISTERED AGENT NAME CHANGED 2008-12-02 WILLIAMS, SUSAN JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 280 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State