Entity Name: | SOURCE MINISTRY OF HEALING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Jun 2024 (8 months ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 16 Aug 2024 (6 months ago) |
Document Number: | N24000006774 |
FEI/EIN Number | 99-3490346 |
Address: | 2701 Airport Road South, Naples, FL 34112 |
Mail Address: | 3632 Kent Drive, Naples, FL 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUCHTEN, MICHAEL, ESQ. | Agent | 4787 EUROPA DRIVE, NAPLES, FL 34105, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
Jean Pierre, David | President | 3632 Kent Drive, Naples, FL 34112 |
Name | Role | Address |
---|---|---|
Jean Pierre, Edeline | Vice President | 3632 Kent Drive, Naples, FL 34112 |
Name | Role | Address |
---|---|---|
JEROME, JEAN DIEUNEL | Secretary | 217 46TH TER. S.W., APT. A, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
EDMOND, JEANETTE | Treasurer | 5413 25TH PLACE S.W., NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 2701 Airport Road South, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 2701 Airport Road South, Naples, FL 34112 | No data |
ARTICLES OF CORRECTION | 2024-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 5003 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 5003 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
Articles of Correction | 2024-08-16 |
Domestic Non-Profit | 2024-06-04 |
Date of last update: 08 Feb 2025
Sources: Florida Department of State