Search icon

HERO MISSIONS INC. - Florida Company Profile

Company Details

Entity Name: HERO MISSIONS 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: 18 Nov 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: N16000011163
FEI/EIN Number 81-4525968

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

Address: 7643 Gate Parkway, suite 104-527, Jacksonville, FL, 32256, US
Mail Address: 7643 Gate Parkway, suite 104-527, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIANI OLIVIA Director 4050 WOODSPRING LANE, TAMPA, FL, 33613
DUNCAN SUMMER President 7643 Gate Parkway, Jacksonville, FL, 32256
Moore Courtney Director 7643 Gate Parkway, Jacksonville, FL, 32256
Watson Paul Chief Operating Officer 7643 Gate Parkway, Jacksonville, FL, 32256
Colella Lisa Director 7643 Gate Parkway, Jacksonville, FL, 32256
Duncan Summer Agent 7643 Gate Parkway, Jacksonville, FL, 32256
TIANI OLIVIA Secretary 4050 WOODSPRING LANE, TAMPA, FL, 33613
DUNCAN SUMMER Chairman 7643 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 7643 Gate Parkway, suite 104-527, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-07-31 7643 Gate Parkway, suite 104-527, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Duncan, Summer -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 7643 Gate Parkway, suite 104-527, Jacksonville, FL 32256 -
AMENDMENT 2017-04-10 - -
AMENDMENT AND NAME CHANGE 2017-04-10 HERO MISSIONS INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-22
Amendment and Name Change 2017-04-10
Domestic Non-Profit 2016-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State