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 |
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 |
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 | - | - |
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