Search icon

JOHN HAYES AND FAMILY MINISTRIES ORG. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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