Search icon

HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3349150
Address: 2675 SW 177 PL RD, OCALA, FL 34473
Mail Address: 2675 SW 177 PL RD, OCALA, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PARRIS, GEORGE C Agent 2675 SOUTH WEST 177TH PLACE ROAD, OCALA, FL 34473

President

Name Role Address
PARRIS, GEORGE C President 2675 SW 177TH PL RD., OCALA, FL 34473

Director

Name Role Address
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
SCOTT MARTIN & COMPANY LLC Director No data
BRADSHAW, EVELYN Director 35 E 92 ST, BROOKLYN, NY 11233
PHILIP, LYDIA Director 312 SCHENECTADY AVE APT B7, BROOKLYN, NY 11213

Treasurer

Name Role Address
Clarke, Sherrion Treasurer 5220 SW 115 Loop, OCALA, FL 34476

ADMINISTRATORDIRECTOR

Name Role Address
PARRIS, JOAN ADMINISTRATORDIRECTOR 2675 SW 177 PLACE RD., Ocala, FL 34473

Pastor

Name Role Address
CHARLES, TERRENCE, Sr. Pastor 17411 SW 27 CIR, OCALA, FL 34473

Secretary

Name Role Address
Philips, Judith Secretary 3027 SW 132nd St, 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 No data
AMENDMENT 2018-01-11 No data No data
NAME CHANGE AMENDMENT 2018-01-11 HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2675 SW 177 PL RD, OCALA, FL 34473 No data
CANCEL ADM DISS/REV 2007-08-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 02 Feb 2025

Sources: Florida Department of State