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 |
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 |
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 | - | - |
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