Search icon

ON HIS ALTAR MINISTRIES, INC.

Company Details

Entity Name: ON HIS ALTAR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Apr 2011 (14 years ago)
Date of dissolution: 12 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: N11000003514
FEI/EIN Number 451284039
Address: 308 MIRABELLE DR, PENSACOLA, FL, 32514, US
Mail Address: 15008 Highland Circle, Foley, AL, 36535, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BELL BENJAMIN C Agent 1010 NORTH 12TH AVE STE 224, PENSACOLA, FL, 32501

Director

Name Role Address
PEARSON KATHY Director 15008 Highland Circle, Foley, AL, 36535
PEARSON JAMES A Director 15008 Highland Circle, Foley, AL, 36535
FURRY ANNE Director 308 MIRABELLE DR, PENSACOLA, FL, 32514
HARMON JAMES Director 511 Carol Ann Ct, Foley, AL, 36535
Clements Vanessa Director 511 Carol Ann Ct, Foley, AL, 36535
Lunn Ken Director 17419 County Road 87, Elberta, AL, 36530

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-12 No data No data
CHANGE OF MAILING ADDRESS 2022-04-28 308 MIRABELLE DR, PENSACOLA, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1010 NORTH 12TH AVE STE 224, PENSACOLA, FL 32501 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 308 MIRABELLE DR, PENSACOLA, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2015-03-27 BELL, BENJAMIN CPA No data
AMENDMENT 2011-08-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State