Search icon

HIS PROMISE MINISTRIES, INC.

Company Details

Entity Name: HIS PROMISE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1986 (38 years ago)
Date of dissolution: 25 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2005 (20 years ago)
Document Number: N18413
FEI/EIN Number 59-2764466
Address: 218 HIGH POINT DR., VENICE, FL 34292
Mail Address: 218 HIGH POINT DR., VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKHAM, SUSAN L. Agent 2700 TAMIAMI TR S, SARASOTA, FL 34239

Vice President

Name Role Address
LIEBMANN, JOE Vice President 180 AURORA RD., VENICE, FL

Director

Name Role Address
LIEBMANN, JOE Director 180 AURORA RD., VENICE, FL
LIEBMANN, MARGE Director 180 AURORA RD., VENICE, FL
GREGORY, DIANA Director 218 HIGH PT DR., VENICE, FL
GOULET, KAREN Director 329 PALMETTO RD, NOKOMIS, FL 34275

Secretary

Name Role Address
LIEBMANN, MARGE Secretary 180 AURORA RD., VENICE, FL

Treasurer

Name Role Address
GREGORY, DIANA Treasurer 218 HIGH PT DR., VENICE, FL

President

Name Role Address
GOULET, KAREN President 329 PALMETTO RD, NOKOMIS, FL 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 2700 TAMIAMI TR S, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-13 218 HIGH POINT DR., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 1988-05-13 218 HIGH POINT DR., VENICE, FL 34292 No data

Documents

Name Date
Voluntary Dissolution 2005-04-25
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State