Entity Name: | PURPLE HEARTS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N09000003919 |
FEI/EIN Number | 271021951 |
Address: | 833 Kelle Aire Drive, DESTIN, FL, 32541, US |
Mail Address: | 20567 Verde Vista Pkwy, California City, CA, 93505, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmidt Bob | Agent | 833 Kelle Aire Drive, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
SIMPSON MARK E | Director | 20567 Verde Vista Pkwy, California City, CA, 93505 |
SIMPSON MARY E | Director | 20567 Verde Vista Pkwy, California City, CA, 93505 |
WHITWORTH JAMES DPhd | Director | 34706 Heavenly Lane, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 833 Kelle Aire Drive, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 833 Kelle Aire Drive, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Schmidt, Bob | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 833 Kelle Aire Drive, DESTIN, FL 32541 | No data |
AMENDMENT | 2009-11-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-05-10 |
ANNUAL REPORT | 2010-02-20 |
Amendment | 2009-11-24 |
Domestic Non-Profit | 2009-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State