Entity Name: | HEALING HARVEST 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: | 01 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2019 (6 years ago) |
Document Number: | N14000003186 |
FEI/EIN Number |
27-5253220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 North Orange Edwards Blvd., Kingsland, GA, 31548, US |
Mail Address: | 550 North Orange Edwards Blvd, Kingsland, GA, 31548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alberta Colista A | Vice President | 550 North Orange Edwards Blvd., Kingsland, GA, 31548 |
Pacheco Royneisha S | Assistant Vice President | 550 North Orange Edwards Blvd., Kingsland, GA, 31548 |
Pacheco Royneisha | Agent | 6625 Argyle Forest Blvd., JACKSONVILLE, FL, 32244 |
ALBERTA ALFONZA SR. | President | 550 North Orange Edwards Blvd, Kingsland, GA, 31548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 6625 Argyle Forest Blvd., Ste 4 #1164, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 550 North Orange Edwards Blvd., Kingsland, GA 31548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 5455 Verna Blvd, PO Box 6004, JACKSONVILLE, FL 32236 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Pacheco, Royneisha | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 550 North Orange Edwards Blvd., Kingsland, GA 31548 | - |
REINSTATEMENT | 2019-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-04-28 |
ANNUAL REPORT | 2017-08-24 |
REINSTATEMENT | 2016-04-28 |
Domestic Non-Profit | 2014-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State