Search icon

HEALTHY GROWING CHURCHES, INC.

Company Details

Entity Name: HEALTHY GROWING CHURCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 25 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: N10000004388
FEI/EIN Number 272570668
Address: 9606 Cypress Pine Street, ORLANDO, FL, 32827, US
Mail Address: 9606 Cypress Pine Street, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WIENS GREGORY A Agent 9606 Cypress Pine Street, ORLANDO, FL, 32827

Director

Name Role Address
TALLEY DOUG Director 5826 HOFFNER AVENUE, #1001, ORLANDO, FL, 32822
PLANCK THOMAS Director 5826 HOFFNER AVENUE, #1001, ORLANDO, FL, 32822

President

Name Role Address
WIENS GREGORY President 9606 CYPRESS PINE ST, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 9606 Cypress Pine Street, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2017-04-03 9606 Cypress Pine Street, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 9606 Cypress Pine Street, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2017-03-07 WIENS, GREGORY A No data
NAME CHANGE AMENDMENT 2010-12-02 HEALTHY GROWING CHURCHES, INC. No data
AMENDMENT 2010-09-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-25
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State