Search icon

ANNE E. HEATH AREA WOMEN'S MISSIONARY SOCIETY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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