Search icon

HEALED UNDER GOD'S GRACES MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALED UNDER GOD'S GRACES MINISTRIES, 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: 05 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: N19000006145
FEI/EIN Number 84-2151291

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

Address: 2875 SW Thunderbird Trail, Stuart, FL, 34997, US
Mail Address: P.O. BOX 880154, PT. ST. LUCIE, FL, 34988, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND MARGIE Vice President PO BOX 880154, PT. ST. LUCIE, FL, 34988
ROWLAND MARGIE Treasurer PO BOX 880154, PT. ST. LUCIE, FL, 34988
TERRELL ROWLAND WILLIAM PASTOR President PO BOX 880154, PT. ST. LUCIE, FL, 34988
KELLY WARREN HII Director 26820 Orange Avenue, Ft Pierce, FL, 34945
Stalker George L Director 5650 Hosanah lane, Okeechobee, FL, 34974
Bernard Mildred Secretary 2508 SE Anchorage Cove, Port St Lucie, FL, 34952
Joseph S. Lania CPA P.A. Agent 8963 Sterling Road, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127006 HUGG MINISTRIES ACTIVE 2019-12-02 2029-12-31 - P.O. BOX 880154, PORT ST LUCIE, FL, 34998

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Joseph S. Lania CPA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 8963 Sterling Road, 101, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2875 SW Thunderbird Trail, Stuart, FL 34997 -
AMENDMENT 2019-06-24 - -
AMENDMENT AND NAME CHANGE 2019-06-17 HEALED UNDER GOD'S GRACES MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
Amendment 2019-06-24
Amendment and Name Change 2019-06-17
Domestic Non-Profit 2019-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State