Search icon

347 MINISTRIES, INC.

Company Details

Entity Name: 347 MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2012 (12 years ago)
Document Number: N12000008440
FEI/EIN Number 46-0902503
Address: 3502 REGNER DR, PLANT CITY, FL, 33566, US
Mail Address: 3502 REGNER DR, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS PATRICIA A Agent 3502 REGNER DR, PLANT CITY, FL, 33566

President

Name Role Address
Rodgers James a President 3502 REGNER DR, Plant City, FL, 34731
Rodgers Patricia A President 3502 Regner Dr, Plant City, FL, 33566

Vice President

Name Role Address
Rodgers Patricia A Vice President 3502 Regner Dr, Plant City, FL, 33566

Secretary

Name Role Address
Rodgers Patricia A Secretary 3502 Regner Dr, Plant City, FL, 33566

Treasurer

Name Role Address
Rodgers Patricia A Treasurer 3502 Regner Dr, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086650 HEART2HEART MINISTRY EXPIRED 2012-09-04 2017-12-31 No data 2926 FOREST OAKS DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 3502 REGNER DR, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2022-02-10 3502 REGNER DR, PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3502 REGNER DR, PLANT CITY, FL 33566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000647788 TERMINATED 1000000722793 CLAY 2016-09-22 2036-09-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000613741 TERMINATED 1000000677579 CLAY 2015-05-15 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000182419 TERMINATED 1000000579612 CLAY 2014-01-29 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State