Search icon

HIS COMPASSION, INC - Florida Company Profile

Company Details

Entity Name: HIS COMPASSION, 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: 03 Nov 2014 (10 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: N14000010199
FEI/EIN Number 47-2334771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 NE 78th Street, OCALA, FL, 34479, US
Mail Address: 2000 NE 78th Street, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRABLE ROCKY President 2000 Northeast 78th Street, OCALA, FL, 34479
KING PATRICK Secretary 2000 Northeast 78th Street, OCALA, FL, 34479
RANEW THOMAS Vice President 2000 Northeast 78th Street, OCALA, FL, 34479
BRUCE LISTABARGER Treasurer 2000 Northeast 78th Street, Ocala, FL, 34479
HESS MARION Director 2000 Northeast 78th Street, Ocala, FL, 34479
HARDY THOMAS Director 2000 NE 78th Street, Ocala, FL, 34479
SHRABLE ROCKY Agent 2000 NE 78TH ST, OCALA, FL, 344791490

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069724 LOGOS LODGE EXPIRED 2017-06-26 2022-12-31 - 3947 N. HWY 441, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 2000 NE 78th Street, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2023-01-15 2000 NE 78th Street, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2022-11-29 SHRABLE, ROCKY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 2000 NE 78TH ST, OCALA, FL 34479-1490 -
MERGER 2016-06-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000161829
MERGER NAME CHANGE 2016-06-10 HIS COMPASSION, INC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-15
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State