Search icon

WHOLE HEART LIFE RECOVERY MINISTRIES INC.

Company Details

Entity Name: WHOLE HEART LIFE RECOVERY MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2011 (14 years ago)
Document Number: N11000004568
FEI/EIN Number 300682861
Address: 2549 SW Calender St, Port St. Lucie, FL, 34953, US
Mail Address: 2549 SW Calender St, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JONES BARRY Agent 2459 SW Calender St, PT ST LUCIE, FL, 34983

Director

Name Role Address
JONES BARRY Director 2549 SW Calender St, PT ST LUCIE, FL, 34983
JONES PATTY Director 2549 SW Calender St, PT ST LUCIE, FL, 34983
Labianca Nicole Director 1071 SE Mockingbird St., Pt. St. Lucie, FL, 34986
Davis Meagan Director 461 SW Lackawanna St., PT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051700 HEART 2 HEART CHRISTIAN MINISTRIES OF THE TREASURE COAST EXPIRED 2014-05-28 2019-12-31 No data 1201 S E WAVE LN, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2549 SW Calender St, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2549 SW Calender St, Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2459 SW Calender St, PT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State