Search icon

HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HEBRON EVANGELICAL FELLOWSHIP 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: 28 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: N95000005643
FEI/EIN Number 593349150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2675 SW 177 PL RD, OCALA, FL, 34473, US
Mail Address: 2675 SW 177 PL RD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRIS GEORGE C President 2675 SW 177TH PL RD., OCALA, FL, 34473
PARRIS GEORGE C Director 2675 SW 177TH PL RD., OCALA, FL, 34473
MUIR KATHLEEN Director 8494 SW 136 LOOP, OCALA, FL, 34473
Clarke Sherrion Director 5220 SW 115 Loop, OCALA, FL, 34476
Clarke Sherrion Treasurer 5220 SW 115 Loop, OCALA, FL, 34476
PARRIS JOAN Administrator 2675 SW 177 PLACE RD., Ocala, FL, 34473
CHARLES TERRENCE Sr. Past 17411 SW 27 CIR, OCALA, FL, 34473
SCOTT MARTIN C Director 102 ROCKAWAY AVE, BROOKLYN, NY, 11233
PARRIS GEORGE C Agent 2675 SOUTH WEST 177TH PLACE ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-11 2675 SW 177 PL RD, OCALA, FL 34473 -
AMENDMENT 2018-01-11 - -
NAME CHANGE AMENDMENT 2018-01-11 HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2675 SW 177 PL RD, OCALA, FL 34473 -
CANCEL ADM DISS/REV 2007-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
Amendment 2018-01-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State