Search icon

WHOLE HEART MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: WHOLE HEART 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: 14 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: N19000006265
FEI/EIN Number 82-0947769

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

Address: 4277 SW Oblique St, Port Saint Lucie, FL, 34953, US
Mail Address: PO Box 7731, Port Saint Lucie, FL, 34985, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUGHTON Joanne President 50 HOLLOWAYS LANE, HATFIELD, HERTS ALP 7NS, UK, FL, 33065
DJANG RUTH Treasurer 7 CRANFIELD DR., LONDON, NW9 5WH, UK, AL
SWILLEY DUANE Secretary 4000 NE 169th St, NMB, FL, 33160
Naughton Paul Head 50 Holloways Lane, Hatfield, Herts ALP 7NS, UK, 33065
Rivera Joyce Admi 4277 SW Oblique St, Port Saint Lucie, FL, 34953
NAUGHTON JO (Joanne) Agent 4277 SW Oblique St, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010567 HEALED FOR LIFE ACTIVE 2024-01-18 2029-12-31 - 4277 SW OBLIQUE ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 4277 SW Oblique St, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2023-12-18 NAUGHTON, JO (Joanne) -
NAME CHANGE AMENDMENT 2023-05-12 WHOLE HEART MINISTRIES INC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 4277 SW Oblique St, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4277 SW Oblique St, Port Saint Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-18
Name Change 2023-05-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-03
Domestic Non-Profit 2019-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State