Search icon

ROYAL HEIRS MINISTRIES INC

Company Details

Entity Name: ROYAL HEIRS MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2011 (14 years ago)
Document Number: N08000004359
FEI/EIN Number 262551175
Address: 3148 Owenby Lane, Jacksonville, FL, 32218, US
Mail Address: 1 Windy Hill Rd SE, Silver Creek, GA, 30173, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HALE LISA M Agent 3148 Owenby Lane, Jacksonville, FL, 32218

Chief Executive Officer

Name Role Address
Edwards Francine M Chief Executive Officer 1 Windy Hill Rd SE, Silver Creek, GA, 30173

Chief Financial Officer

Name Role Address
Hale Lisa M Chief Financial Officer 1 Windy Hill Rd SE, Silver Creek, GA, 30173

Chief Operating Officer

Name Role Address
Hale Lonna L Chief Operating Officer 1 Windy Hill Rd SE, Silver Creek, GA, 30173

Director

Name Role Address
Smucker Arenda Director 1 Windy Hill Rd SE, Silver Creek, GA, 30173
Smucker Andrew Director 1 Windy Hill Rd SE, Silver Creek, GA, 30173
Maat Leo M Director 3148 Owenby Lane, Jacksonville, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049769 ROYAL HEIRS MINISTRIES, INC. ACTIVE 2023-04-19 2028-12-31 No data 3148 OWENBY RD, JACKSONVILLE, FL, 32218
G17000030984 ROYAL HEIRS MINISTRIES, INC. EXPIRED 2017-03-23 2022-12-31 No data 14800 EAGERTON RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 3148 Owenby Lane, Jacksonville, FL 32218 No data
CHANGE OF MAILING ADDRESS 2020-04-09 3148 Owenby Lane, Jacksonville, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 3148 Owenby Lane, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 HALE, LISA M No data
REINSTATEMENT 2011-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State