Search icon

HOWARD KOYL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HOWARD KOYL MINISTRIES, 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000007122
FEI/EIN Number 870806637

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

Address: 4837 ROCK SPRINGS RD, APOPKA, FL, 32712, US
Mail Address: 4837 ROCK SPRINGS RD, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOYL HOWARD ESr. Director 4837 ROCK SPRINGS RD, APOPKA, FL, 32712
KOYL SHARON K Director 4837 ROCK SPRINGS RD, APOPKA, FL, 32712
THRIFT BELINDA Director P. O. Box 6266, Great Falls, MT, 59406
Morales Edwin Sr. Director 317 Riverchase Dr., Orlando, FL, 32807
Gary Bonnie Director 3319 Golden Gem Rd., Apopka, FL, 32712
KOYL HOWARD ESr. Agent 4837 ROCK SPRINGS RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 KOYL, HOWARD E., Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 4837 ROCK SPRINGS RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-03-24 4837 ROCK SPRINGS RD, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
Amendment 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State