Entity Name: | H. L. NET MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000007887 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON HEADLEY | President | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
JONES WRIGHT MELROSE | Secretary | 9831 SW GLENBROKE DRIVE, PORT ST LUCIE, FL, 34987 |
FOLKES ALECIA | Director | 2900 NE 30 STREET UNIT 6C, FORT LAUDERDALE, FL, 33306 |
MARSH DESMOND V | Director | 1531 NW 124 TERRACE APT 304, SUNRISE, FL, 33323 |
MORRISON HEADLEY | Agent | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000106443 | CANCER SUPPORT GROUP | EXPIRED | 2015-10-19 | 2020-12-31 | - | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
G15000106447 | CELL GROUPS GLOBAL | EXPIRED | 2015-10-19 | 2020-12-31 | - | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
G15000106427 | FAITH AND WISDOM MINISTRIES | EXPIRED | 2015-10-19 | 2020-12-31 | - | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
G15000106437 | HOA SUPPORT GROUP | EXPIRED | 2015-10-19 | 2020-12-31 | - | 1013 NW 170 AVENUE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-10 |
Domestic Non-Profit | 2013-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State