Entity Name: | THE HOLY LAND EXPERIENCE 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: | 15 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2011 (13 years ago) |
Document Number: | N32823 |
FEI/EIN Number |
592976410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13600 Heritage Pkwy, Ste 200, Fort Worth, TX, 76177, US |
Address: | 13600 HERITAGE PKWY, STE 200, Fort Worth, TX, 76177, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROUCH MATTHEW W | Director | 13600 Heritage Pkwy, Fort Worth, TX, 76177 |
CROUCH LAURIE | Director | 13600 Heritage Pkwy, Fort Worth, TX, 76177 |
May Colby M | Director | 13600 HERITAGE PKWY, Fort Worth, TX, 76177 |
Mittan James A | Treasurer | 13600 Heritage Pkwy, Fort Worth, TX, 76177 |
Tuccillo Margaret C | Secretary | 13600 HERITAGE PKWY, Fort Worth, TX, 76177 |
Fopma Bob W | Asst | 13600 HERITAGE PKWY, Fort Worth, TX, 76177 |
EVERETT MICHAEL | Agent | 4525 VINELAND ROAD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 13600 HERITAGE PKWY, STE 200, Fort Worth, TX 76177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 4525 VINELAND ROAD, SUITE 210, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 13600 HERITAGE PKWY, STE 200, Fort Worth, TX 76177 | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | EVERETT, MICHAEL | - |
NAME CHANGE AMENDMENT | 2005-09-21 | THE HOLY LAND EXPERIENCE MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State