Search icon

HIS GLORY MINISTRIES, INCORPORATED

Company Details

Entity Name: HIS GLORY MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: N11000002354
FEI/EIN Number 272565884
Address: 1593 Main Street, PO Box 920, Chipley, FL, 32428, US
Mail Address: PO Box 920, Chipley, FL, 32428-0920, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
Bixby Jeana Agent 4684 Cliff Road, Graceville, FL, 32428

President

Name Role Address
SPIRES LEROY E President PO Box 920, Chipley, FL, 32428

Vice President

Name Role Address
SPIRES DIANE W Vice President PO Box 920, Chipley, FL, 32428

Secretary

Name Role Address
NICKS SYBIL E Secretary 1809 12TH STREET, BROWNWOOD, TX, 768015305

Officer

Name Role Address
Weatherington Dorothy J Officer 40 Windham S.E., Ft. Walton Beach, FL, 325484422
Liptrap Joyce L Officer 399 University Farm Road, Stuarts Draft, VA, 244773133
Ruiz Sonia E Officer 13623 Yardmaster Trail, Houston, TX, 770342294

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 1593 Main Street, PO Box 920, Chipley, FL 32428 No data
CHANGE OF MAILING ADDRESS 2024-03-31 1593 Main Street, PO Box 920, Chipley, FL 32428 No data
REGISTERED AGENT NAME CHANGED 2024-03-31 Bixby, Jeana No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 4684 Cliff Road, Graceville, FL 32428 No data
AMENDMENT 2011-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State