Entity Name: | ON HIS ALTAR MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 12 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | N11000003514 |
FEI/EIN Number |
451284039
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
BELL BENJAMIN C | Agent | 1010 NORTH 12TH AVE STE 224, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 308 MIRABELLE DR, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1010 NORTH 12TH AVE STE 224, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 308 MIRABELLE DR, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | BELL, BENJAMIN CPA | - |
AMENDMENT | 2011-08-15 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State