Search icon

HABITAT FOR CHILDREN MINISTRIES.INC

Company Details

Entity Name: HABITAT FOR CHILDREN MINISTRIES.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 May 2011 (14 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: N11000004941
FEI/EIN Number APPLIED FOR
Address: 397 SE Starfish Ave, Port St Lucie, FL, 34983, US
Mail Address: 397 SE Starfish Ave, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ST. AMOUR MESCHAC Agent 397 SE Starfish Ave, Port St Lucie, FL, 34983

President

Name Role Address
MESCHAC ST AMOUR President 397 SE Starfish Ave, Port St Lucie, FL, 34983

Vice President

Name Role Address
EScher Cris Vice President 397 SE Starfish Ave, Port St Lucie, FL, 34983

Treasurer

Name Role Address
St Amour Shirlon D Treasurer 397 SE Starfish Ave, Port St Lucie, FL, 34983

Secretary

Name Role Address
GARST CHRISTIE Secretary 397 SE Starfish Ave, Port St Lucie, FL, 34983

Miss

Name Role Address
LYNCH BRADLEY Miss 397 SE Starfish Ave, Port St Lucie, FL, 34983

Educ

Name Role Address
KATIE MCNALLY Educ 397 SE Starfish Ave, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 397 SE Starfish Ave, Port St Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2019-04-28 397 SE Starfish Ave, Port St Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 397 SE Starfish Ave, Port St Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2018-04-08 ST. AMOUR, MESCHAC No data
RESTATED ARTICLES 2013-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State