Search icon

THE HOLY LAND EXPERIENCE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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