Entity Name: | HOLY SPIRIT 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: | 22 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2015 (9 years ago) |
Document Number: | N51435 |
FEI/EIN Number |
650306322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 NW 54 STREET, MIAMI, FL, 33142, US |
Mail Address: | PO Box 472652, Miami, FL, 33247, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES AVERY LRev | President | 2751 Treasure Cove Circle, Ft. Lauderdale, FL, 33312 |
JONES AVERY LRev | Director | 2751 Treasure Cove Circle, Ft. Lauderdale, FL, 33312 |
DELANEY, JR. ALVIN S | Director | 8855 NW 1 AVE, MIAMI, FL, 33150 |
KNOWLES PAMELA | Secretary | 1910 NW 171 STREET, MIAMI, FL, 33055 |
KNOWLES PAMELA | Director | 1910 NW 171 STREET, MIAMI, FL, 33055 |
ALLEN BARBARA | Agent | 1461 NW 38 STREET, MIAMI, FL, 33142 |
Allen Barbara Rev | Director | 1461 NW 38 Street, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1305 NW 54 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | ALLEN, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 1461 NW 38 STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2015-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1305 NW 54 STREET, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Change | 2018-03-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State