Search icon

MEN OF DISTINCTION: HOOKED ON JESUS, INC.

Company Details

Entity Name: MEN OF DISTINCTION: HOOKED ON JESUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (8 years ago)
Document Number: N10000005311
FEI/EIN Number 272603788
Address: 3661 NW 8 ct, Lauderhill, FL, 33311, US
Mail Address: 3661 NW 8 Ct, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON JOHNNIE M Agent 3661 NW 8 Ct, Fort Lauderdale, FL, 33311

President

Name Role Address
HENDERSON JOHNNIE M President 540 NW 4 Ave, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
PAYNE ANTHONY Vice President 885 NW 213 LANE, MIAMI, FL, 33169

Director

Name Role Address
HENDERSON MICHELLE Director 540 NW 4 Ave, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
MAJOR REGINA Treasurer 540 NW 4 AVE, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
Thompson Candice Secretary 540 NW 4 St, Fort Lauderdale, FL, 33311

Juni

Name Role Address
Henderson Johnnie MII Juni 540 NW 4 Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3661 NW 8 ct, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2018-05-01 3661 NW 8 ct, Lauderhill, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3661 NW 8 Ct, Fort Lauderdale, FL 33311 No data
AMENDMENT 2016-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-21 HENDERSON, JOHNNIE M No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-23
Amendment 2016-08-08
ANNUAL REPORT 2016-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State