HILTON MINISTRIES, INC. - Florida Company Profile

Entity Name: | HILTON MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jun 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (16 years ago) |
Document Number: | N08000005942 |
FEI/EIN Number |
020547041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 STATE ROAD 64 WEST, AVON PARK, FL, 33825 |
Mail Address: | P.O.BOX 58, AVON PARK, FL, 33826 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILTON ROBERT | President | P.O. Box 58, AVON PARK, FL, 33826 |
HILTON LILLIE | Vice President | P.O. Box 58, AVON PARK, FL, 33826 |
HAMILTON ROZNICK M | Manager | 712 W. HALL ST., AVON PARK, FL, 33825 |
ROBINSON ERNEST A | Administrator | 7421 LA VENTURA DRIVE, JACKSONVILLE, FL, 32210 |
Hilton Diana M | Secretary | 137 Lake Region ct, Winter Haven, FL, 33881 |
Caldwell Felicia | Boar | 41942 Beryl Terr, Aldie, VA, 20105 |
HILTON ROBERT | Agent | 1935 State Road 64 W., AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007169 | HILTON MINISTRIES INC | ACTIVE | 2014-01-21 | 2030-12-31 | - | 1925 STATE ROAD 64 WEST, 1925 SR 64 W., AVON PARK, FL, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-26 | 1935 State Road 64 W., AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-17 | 1925 STATE ROAD 64 WEST, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 1925 STATE ROAD 64 WEST, AVON PARK, FL 33825 | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State