Entity Name: | 347 MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 2012 (13 years ago) |
Document Number: | N12000008440 |
FEI/EIN Number |
46-0902503
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Rodgers James a | President | 3502 REGNER DR, Plant City, FL, 34731 |
Rodgers Patricia A | Vice President | 3502 Regner Dr, Plant City, FL, 33566 |
Rodgers Patricia A | President | 3502 Regner Dr, Plant City, FL, 33566 |
Rodgers Patricia A | Secretary | 3502 Regner Dr, Plant City, FL, 33566 |
Rodgers Patricia A | Treasurer | 3502 Regner Dr, Plant City, FL, 33566 |
RODGERS PATRICIA A | Agent | 3502 REGNER DR, PLANT CITY, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086650 | HEART2HEART MINISTRY | EXPIRED | 2012-09-04 | 2017-12-31 | - | 2926 FOREST OAKS DR., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 3502 REGNER DR, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 3502 REGNER DR, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 3502 REGNER DR, PLANT CITY, FL 33566 | - |
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 |
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 Apr 2025
Sources: Florida Department of State