Search icon

JOHN'S HEART INTERNATIONAL MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: JOHN'S HEART INTERNATIONAL 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: 11 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: N15000005938
FEI/EIN Number 47-4398530

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

Address: 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952, US
Mail Address: 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSENAULT LOUIS President 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952
ARSENAULT LOUIS Director 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952
BUSL JILL Secretary 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952
HARM MATTHEW Vice President 6800 Frost Terrace, Port St. Lucie, FL, 34952
HARM MATTHEW Director 6800 Frost Terrace, Port St. Lucie, FL, 34952
TULLIER DAMIEN G Treasurer 3713 MEMORIAL BLVD, KINSPORT, TN, 37664
TULLIER DAMIEN G Director 3713 MEMORIAL BLVD, KINSPORT, TN, 37664
BUSL JILL Agent 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952
BUSL JILL Director 3828 SPATTERDOCK LN, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-16 3828 SPATTERDOCK LN, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-16 3828 SPATTERDOCK LN, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-09-16 3828 SPATTERDOCK LN, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-09-16 BUSL, JILL -
AMENDMENT 2022-04-06 - -
AMENDMENT 2018-02-15 - -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-09-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
Amendment 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
Amendment 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State