Entity Name: | HIS FOR LIFE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2010 (14 years ago) |
Document Number: | N10000011638 |
FEI/EIN Number | 27-4263736 |
Address: | 19 S Lake Avenue, AVON PARK, FL, 33825, US |
Mail Address: | PO BOX 966, AVON PARK, FL, 33826-0966, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPTA RHONDA M | Agent | 198 N. PALMETTO CREEK ROAD, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
KOPTA RHONDA M | Vice President | 198 N. PALMETTO CREEK ROAD, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
BENNETT RENEE | Director | 601 W. MAIN ST., AVON PARK, FL, 33825 |
MONG WILLIAM | Director | 3713 WILD VIOLET AVENUE, SEBRING, FL, 33870 |
Mong Christina W | Director | 3713 Wild Violet Ave, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
PATERSON MARIE | Exec | PO Box 994, Sebring, FL, 33871 |
Name | Role | Address |
---|---|---|
KOPTA JASON W | President | 198 N. PALMETTO CREEK ROAD, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 19 S Lake Avenue, AVON PARK, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 19 S Lake Avenue, AVON PARK, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-29 |
AMENDED ANNUAL REPORT | 2016-10-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State