Entity Name: | RAPHA HOUSE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | N15000003079 |
FEI/EIN Number | 47-3561588 |
Address: | 7236 SR 52, UNIT 1, HUDSON, FL, 34667 |
Mail Address: | 3236 Beacon Square Drive, Holiday, FL, 34691, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY PHILIP R | Agent | 3236 Beacon Square Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
BERRY PHILIP R | President | 3236 Beacon Square Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
BERRY NANCY | Vice President | 3236 Beacon Square Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
CATE GENE | Director | 2690 Coral Landings Blvd, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-05 | 7236 SR 52, UNIT 1, HUDSON, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | BERRY, PHILIP RUSSEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 3236 Beacon Square Drive, Holiday, FL 34691 | No data |
AMENDMENT | 2017-03-02 | No data | No data |
REINSTATEMENT | 2016-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-03-02 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-09-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State