Entity Name: | HENRY L. BABERS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000010169 |
FEI/EIN Number | 300705396 |
Address: | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Mail Address: | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABERS ERNESTINE | Agent | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
BABERS SR HENRY L | President | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
BABERS SR HENRY L | Director | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
BABERS ERNESTINE | Director | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Coleman Tangela R | Director | 1004 Brenton Manor Dr., Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
BABERS ERNESTINE | Vice President | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095706 | MEN THAT LEAD INTERNATIONAL(MTL) | EXPIRED | 2012-10-01 | 2017-12-31 | No data | 3520 BAKER AVENUE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-20 | 303 WEST MAIN STREET, HAINES CITY, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2012-08-20 | 303 WEST MAIN STREET, HAINES CITY, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-20 | 303 WEST MAIN STREET, HAINES CITY, FL 33844 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-08-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State