Entity Name: | HEALING PLACE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jul 1999 (26 years ago) |
Document Number: | N99000004564 |
FEI/EIN Number | 650940771 |
Address: | 1006 South 56th Avenue, Hollywood, FL, 33023, US |
Mail Address: | 1006 South 56th Avenue, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON MICHAEL J | Agent | 1006 South 56th Avenue, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
THORNTON ASHLEY T | President | 2467 Plunkett street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
THORNTON ASHLEY T | Director | 2467 Plunkett street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
SMITH AYESHA | Asst | 4811 SW 19TH STREET, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
Jackson Yalonda | Secretary | 1006 South 56th Avenue, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-05-03 | 1006 South 56th Avenue, Hollywood, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-03 | THORNTON, MICHAEL J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 1006 South 56th Avenue, Hollywood, FL 33023 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 1006 South 56th Avenue, Hollywood, FL 33023 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State