Search icon

HILTON MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0547041 Association Unconditional Exemption BOBOX 58, AVON PARK, FL, 33826-0000 2003-09
In Care of Name % ROBERT HILTON SR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name H & M LEARNING CENTER

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1935 State Road 64 West, Avon Park, FL, 33825, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address BOBox 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925, Avon Park, FL, 33825, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925, Avon Park, FL, 33825, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 W, Avon Park, FL, 33825, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1935 State Road 64 West, Avon Park, FL, 33825, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1935 State Road 64 West, Avon Park, FL, 33825, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 West, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 West, Avon Park, FL, 33825, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 1925 State Road 64 w, Avon Park, FL, 33825, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1925 State Road 64 w, Avon Park, FL, 33825, US
Principal Officer's Address PO BOX 58, Avon Park, FL, 33826, US
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton Sr
Principal Officer's Address 1925 State Road 64, Avon Park, FL, 33825, US
Website URL hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 58, Avon Park, FL, 33826, US
Principal Officer's Name Hilton Ministries
Principal Officer's Address 58, Avon Park, FL, 33826, US
Website URL www.hiltonministries.org
Organization Name HILTON MINISTRIES
EIN 02-0547041
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 58, Avon Park, FL, 33826, US
Principal Officer's Name Robert Hilton
Principal Officer's Address 425 Joe Hilton Street, Avon Park, FL, 33825, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State