Entity Name: | JOHN HAYES AND FAMILY MINISTRIES ORG. 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: | 06 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Apr 2013 (12 years ago) |
Document Number: | N99000004214 |
FEI/EIN Number |
593637303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20120 Somerset Acres Lane, Spring Hill, FL, 34610, US |
Mail Address: | 20120 Somerset Acres Lane, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES John CJR | President | 20120 Somerset Acres Lane, Spring Hill, FL, 34610 |
McCOLLIN Monica | Vice President | 1014 Meadowcrest Drive, Valrico, FL, 33594 |
Gonzalez Ariatna | Secretary | 1920 E Osborne Ave, Tampa, FL, 33610 |
Hayes John CJR | Chief Operating Officer | 20120 Somerset Acres Lane, Spring Hill, FL, 34610 |
Hayes John C | Corr | 20120 Somerset Acres Lane, Spring Hill, FL, 34610 |
REGENCY INTERNATIONAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 20120 Somerset Acres Lane, Spring Hill, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 20120 Somerset Acres Lane, Spring Hill, FL 34610 | - |
AMENDMENT AND NAME CHANGE | 2013-04-03 | JOHN HAYES AND FAMILY MINISTRIES ORG. INC. | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-03-12 | - | - |
VOLUNTARY DISSOLUTION | 2013-02-25 | - | - |
REINSTATEMENT | 2012-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2010-09-29 | AJ THOMAS OUTREACH MINISTRIES ORGANIZATION INC. | - |
REINSTATEMENT | 2010-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State