Search icon

HOUSE OF MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF 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 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2000 (25 years ago)
Document Number: N25379
FEI/EIN Number 592883616

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

Address: 2344 3rd Ave., JACKSONVILLE, FL, 32208, US
Mail Address: 2344 3rd. Ave., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARY ELLEN Agent 2344 3rd. Ave., JACKSONVILLE, FL, 32208
TONYA W. TORRES Vice President 7318 Buffalo Ave., JACKSONVILLE, FL, 32208
TONYA W. TORRES Director 7318 Buffalo Ave., JACKSONVILLE, FL, 32208
Newsome Lennard Secretary 7318 Buffalo Avenue, Jacksonville, FL, 32208
Newsome Lennard Director 7318 Buffalo Avenue, Jacksonville, FL, 32208
WILLIAMS, ARLO V. Director 2344 3rd. Ave., JACKSONVILLE, FL, 32208
WILLIAMS -MARY- COMPANY INC. THE Treasurer -
WILLIAMS -MARY- COMPANY INC. THE Director -
WILLIAMS, ARLO V. President 2344 3rd. Ave., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 2344 3rd Ave., JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2344 3rd. Ave., JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2014-05-01 2344 3rd Ave., JACKSONVILLE, FL 32208 -
REINSTATEMENT 2000-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-06-03 - -
REGISTERED AGENT NAME CHANGED 1993-06-03 WILLIAMS, MARY ELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State