Entity Name: | HERE TO THERE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N10000010681 |
FEI/EIN Number |
273892464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 Jones Creek Dr, Jacksonville, FL, 32225, US |
Mail Address: | P.O. Box 600996, Jacksonville, FL, 32260, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON STEFANIE B | President | P.O. Box 600996, Jacksonville, FL, 32260 |
DUNN REBECCA | Secretary | PO BOX 600996, JACKSONVILLE, FL, 32260 |
DUNN RON | Treasurer | PO BOX 600996, JACKSONVILLE, FL, 32260 |
Pierce Ervin W | Chairman | 4305 Rustling Leaf Ln, Jacksonville, FL, 32258 |
Nicholson James | Fina | PO BOX 600996, JACKSONVILLE, FL, 32260 |
Nicholson Stefanie B | Agent | 4305 Rustling Leaf Ln, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 1019 Jones Creek Dr, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 1019 Jones Creek Dr, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Nicholson, Stefanie B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 4305 Rustling Leaf Ln, Jacksonville, FL 32258 | - |
AMENDMENT | 2011-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State