Entity Name: | 4 H.E.R PERSPECTIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | N19000003134 |
FEI/EIN Number | 83-4169673 |
Address: | 1078 Capitol Hill Court, Apopka, FL, 32703, US |
Mail Address: | 1078 Capitol Hill Court, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER JUNIE D | Agent | 1078 Capitol Hill Court, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Boyer Junie D | Foun | 1078 Capitol Hill Court, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Davis Shannon N | Vice President | 1078 Capitol Hill Court, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
LEONIS ASHLYNN | Treasurer | 1078 Capitol Hill Court, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Lewis LaToya | Secretary | 1078 Capitol Hill Court, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-30 | 1078 Capitol Hill Court, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1078 Capitol Hill Court, Apopka, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1078 Capitol Hill Court, Apopka, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Domestic Non-Profit | 2019-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State