Search icon

ALLIANCE OF HEALTH CARE SHARING MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State