Search icon

HEART MISSIONARY TRAINING INSTITUTE, INCORPORATED

Company Details

Entity Name: HEART MISSIONARY TRAINING INSTITUTE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1996 (29 years ago)
Document Number: N94000006290
FEI/EIN Number 59-3279263
Address: 13895 HWY 27, LAKE WALES, FL 33859
Mail Address: 13895 HWY 27, LAKE WALES, FL 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, PHILLIP N Agent 13895 HWY 27, LAKE WALES, FL 33859

President

Name Role Address
MURPHY, PHILLIP N President 2404 HUGGINS ROAD, LAKE WALES, FL 33898

Chairman

Name Role Address
Shaner, Mark N Chairman 2235 3rd Place SW, Vero Beach, FL 32962

Secretary

Name Role Address
Goldman, Dwayne Secretary 13895 HWY 27, LAKE WALES, FL 33859

Director

Name Role Address
Kane, Sara Director 1118 Circle Drive, LAKE WALES, FL 33859
Quam, Ryan Director 7400 Wisteria Lane, Lake Wales, FL 33898
Felix, Allison Director 5046 Bonnybrook Dr. W, Lakeland, FL 33811
Dreger, Paul Director 108 Lake Hazel Drive, Winter Haven, FL 33884
Holloway, Jonathan Director 46 Stacy Drive, New Middletown, Ohio 44442, FL
Frank, Faith Director 1106 HighlandPark Dr. S, Lake Wales, FL 33898
Weikert, Danielle Director 7813 Camp Mack Road, Lake Wales, FL 33898
Grubbs, Sterling Director 13895 highway 27, Lake Wales, FL 33859

Treasurer

Name Role Address
Rodden, Greg Treasurer 4813 Avon Street, Lake Wales, FL 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-09-03 MURPHY, PHILLIP N No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 13895 HWY 27, LAKE WALES, FL 33859 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 13895 HWY 27, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2003-06-27 13895 HWY 27, LAKE WALES, FL 33859 No data
AMENDMENT 1996-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State