Entity Name: | ALLIANCE OF HEALTH CARE SHARING 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: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N07000007326 |
FEI/EIN Number |
260886401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 W EAU GALLIE BLVD., MELBOURNE, FL, 32934, US |
Mail Address: | PO Box 120099, W. MELBOURNE, FL, 32912-0099, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE OF HEALTH CARE SHARING MINISTRIES, INC., ILLINOIS | CORP_65951215 | ILLINOIS |
Name | Role | Address |
---|---|---|
Talento Katy | Exec | 1629K Street NW,, Washington, DC, 20006 |
Carothers Holly | Treasurer | 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934 |
Reddig Scott | Chairman | 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934 |
Gibbs David | Officer | 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934 |
Lawrence Fitzgerald 0 | Agent | 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 4150 W EAU GALLIE BLVD., MELBOURNE, FL 32934 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 4150 W. Eau Gallie Blvd, Melbourne, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Lawrence, Fitzgerald 0 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 4150 W EAU GALLIE BLVD., MELBOURNE, FL 32934 | - |
REINSTATEMENT | 2009-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State