Search icon

JOHN 3:16 RECOVERY HOUSE, INC.

Company Details

Entity Name: JOHN 3:16 RECOVERY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N15000002545
FEI/EIN Number 47-3444081
Address: 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935, US
Mail Address: 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY ANDRE Agent 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

President

Name Role Address
HENRY ANDRE President 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

Secretary

Name Role Address
HENRY ANNETTE Secretary 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

Heal

Name Role Address
Johnson Samanthia Heal 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

Ment

Name Role Address
Duhaney Morica Ment 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

Reco

Name Role Address
Gowins Jashon Reco 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 2600 PINEAPPLE AVE., LOT 3-A, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2022-07-23 HENRY, ANDRE No data
AMENDMENT 2018-10-03 No data No data
REINSTATEMENT 2018-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-01
Amendment 2018-10-03
REINSTATEMENT 2018-09-17
Domestic Non-Profit 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State