Search icon

HEIR MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HEIR 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: 16 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: N10000002650
FEI/EIN Number 27-2187442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 159 Clark Road, JACKSONVILLE, FL, 32218, US
Mail Address: 159 Clark Road, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID M Director 159 Clark Road, JACKSONVILLE, FL, 32218
GUNDER JOHN Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
BURDEN GAIL Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
MATTHEWS SHERLENE Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
THOMAS DAVID M Agent 159 Clark Road, JACKSONVILLE, FL, 32218
Thomas Cynthia R Director 3938 Muirfield Blvd. E., Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 159 Clark Road, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2017-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 159 Clark Road, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2017-11-17 159 Clark Road, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 THOMAS, DAVID M -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-08-11
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-03-12
REINSTATEMENT 2013-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State