Entity Name: | HEALING ROOT MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2013 (11 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: | N13000011401 |
FEI/EIN Number | 46-4411416 |
Address: | 18116 U.S 41 North, LUTZ, FL, 33549, US |
Mail Address: | 18116 U.S 41 North, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO ANDREW | Agent | 1308 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
RHEA EDIE | Chairman | 18116 U.S 41 North, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
RHEA KAYLA | Secretary | 18116 U.S 41 North, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 18116 U.S 41 North, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-01 | 18116 U.S 41 North, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-03 |
Domestic Non-Profit | 2013-12-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State