Entity Name: | HEART OF THE BRIDE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Aug 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | N97000004605 |
FEI/EIN Number | 742848196 |
Address: | 2401 Partin Drive N, NICEVILLE, FL, 32578, US |
Mail Address: | P.O. BOX 786, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crisman Brian | Agent | 6490 Welannee Blvd, Laurel Hill, FL, 32567 |
Name | Role | Address |
---|---|---|
West Greg | Chairman | 6410 Sequoia Drive, Midland, TX, 79707 |
Name | Role | Address |
---|---|---|
Crisman Brian | Director | 6490 Welanee Blvd, Laurel Hill, FL, 32567 |
Garnett Dwayne | Director | 5810 Cranston Place, Midland, TX, 79707 |
Cuyler Emily | Director | 917 Shinnecock Hills Drive, Georgetown, TX, 78628 |
Name | Role | Address |
---|---|---|
Watkins Jeremy | Secretary | 1920 Turtle Creek Road, Wichita Falls,, TX, 76309 |
Name | Role | Address |
---|---|---|
Trout Samuel T | Treasurer | 2027 Split Rail Road, Murfreesboro, TN, 37128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081729 | THE LANDING | EXPIRED | 2018-07-31 | 2023-12-31 | No data | 111 BAILEY DRIVE, STE 1, NICEVILLE, FL, 32578 |
G14000088170 | HUNGER BATTLE | EXPIRED | 2014-08-27 | 2019-12-31 | No data | 111 BAILEY DRIVE, STE 1, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 2401 Partin Drive N, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Crisman, Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 6490 Welannee Blvd, Laurel Hill, FL 32567 | No data |
AMENDMENT | 2017-02-06 | No data | No data |
AMENDMENT | 2011-11-28 | No data | No data |
AMENDMENT | 2009-03-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-05-01 | 2401 Partin Drive N, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-24 |
Amendment | 2017-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State