Search icon

HEART OF THE BRIDE MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
Crisman Brian Agent 6490 Welannee Blvd, Laurel Hill, FL, 32567

Chairman

Name Role Address
West Greg Chairman 6410 Sequoia Drive, Midland, TX, 79707

Director

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

Secretary

Name Role Address
Watkins Jeremy Secretary 1920 Turtle Creek Road, Wichita Falls,, TX, 76309

Treasurer

Name Role Address
Trout Samuel T Treasurer 2027 Split Rail Road, Murfreesboro, TN, 37128

Fictitious Names

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

Events

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

Documents

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