Search icon

ALLIANCE OF HEALTH CARE SHARING MINISTRIES, INC.

Headquarter

Company Details

Entity Name: ALLIANCE OF HEALTH CARE SHARING MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N07000007326
FEI/EIN Number 260886401
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

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE OF HEALTH CARE SHARING MINISTRIES, INC., ILLINOIS CORP_65951215 ILLINOIS

Agent

Name Role Address
Lawrence Fitzgerald 0 Agent 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934

Exec

Name Role Address
Talento Katy Exec 1629K Street NW,, Washington, DC, 20006

Treasurer

Name Role Address
Carothers Holly Treasurer 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934

Chairman

Name Role Address
Reddig Scott Chairman 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934

Officer

Name Role Address
Gibbs David Officer 4150 W. Eau Gallie Blvd, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-02-10 4150 W EAU GALLIE BLVD., MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 4150 W. Eau Gallie Blvd, Melbourne, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2020-02-10 Lawrence, Fitzgerald 0 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 4150 W EAU GALLIE BLVD., MELBOURNE, FL 32934 No data
REINSTATEMENT 2009-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-09-18 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State