Entity Name: | HIS LIFE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jul 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | N17000007817 |
FEI/EIN Number | 82-1163369 |
Address: | 119 S. EAST STREET, LEESBURG, FL, 34748, US |
Mail Address: | 119 S. EAST ST, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE FELICIA L | Agent | 119 S. EAST ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
LYONS ARLISHA | Treasurer | 1350 PAMELA ST #39, LEESBURG, FL, 34748 |
SAGER TOKEASHA | Treasurer | 203 BISBY ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
LYONS ARLISHA | Director | 1350 PAMELA ST #39, LEESBURG, FL, 34748 |
SAGER TOKEASHA | Director | 203 BISBY ST, LEESBURG, FL, 34748 |
HODGE FELICIA L | Director | 119 S. EAST ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
Myles Antwan | Othe | 1004 Ferguson Avenue, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
HODGE FELICIA L | President | 119 S. EAST ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 119 S. EAST STREET, LEESBURG, FL 34748 | No data |
NAME CHANGE AMENDMENT | 2019-03-11 | HIS LIFE MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-10 |
Name Change | 2019-03-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-24 |
Domestic Non-Profit | 2017-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State