Search icon

HIGHWAY PARK MINISTERIAL ALLIANCE INC. - Florida Company Profile

Company Details

Entity Name: HIGHWAY PARK MINISTERIAL ALLIANCE 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: 12 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: N16000008909
FEI/EIN Number 81-3816929

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

Address: 113 SAMUEL AVE, LAKE PLACID, FL, 33852, US
Mail Address: 113 SAMUEL AVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coston MARy Director 113 Samuel Avenue, LAKE PLACID, FL, 33852
McCants Devarcious Director 120 E.A. Smith Avenue, LAKE PLACID, FL, 33852
SHOLTZ SARAH Secretary 1324 GOLDBUD ST., LAKE PLACID, FL, 33852
CALLAHAN MILDRED Chairman 1535 WALNUT STREET, LAKE PLACID, FL, 33852
COSTON MARY L Agent 113 SAMUEL AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 113 SAMUEL AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-01-25 113 SAMUEL AVE, LAKE PLACID, FL 33852 -
AMENDMENT 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 113 SAMUEL AVE, LAKE PLACID, FL 33852 -
AMENDMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 COSTON, MARY L -
REINSTATEMENT 2020-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
Amendment 2022-04-07
ANNUAL REPORT 2022-02-28
Amendment 2022-01-25
Amendment 2021-10-18
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State