Entity Name: | ANNE E. HEATH AREA WOMEN'S MISSIONARY SOCIETY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2011 (14 years ago) |
Document Number: | N11000002477 |
FEI/EIN Number |
800622855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 Prescott Street South, St. Petersburg, FL, 33712, US |
Mail Address: | 1350 Prescott Street South, St. Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Betty VP | Vice President | 1115 Tangerine Street, Clearwater, FL, 33755 |
Blount Diedra | Treasurer | 600 Jones Street, Clearwater, FL, 33755 |
Smith Barbara A | Agent | 1350 Prescott Street South, St. Petersburg, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 1350 Prescott Street South, St. Petersburg, FL 33712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1350 Prescott Street South, St. Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1350 Prescott Street South, St. Petersburg, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Smith, Barbara A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 3001 58th Avenue South, Apt. # 911, St. Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 3001 58th Avenue South, Apt. # 911, St. Petersburg, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Williams, Altermease L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3001 58th Avenue South, Apt. # 911, St. Petersburg, FL 33712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State