Entity Name: | MISSION HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Mar 1998 (27 years ago) |
Document Number: | P98000026518 |
FEI/EIN Number | 593563057 |
Address: | 38149 Timberlane Drive, Umatilla, FL, 32784-9304, US |
Mail Address: | 38149 Timberlane Drive, Umatilla, FL, 32784-9304, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferree Eric M | Agent | 38149 Timberlane Drive, Umatilla, FL, 327849304 |
Name | Role | Address |
---|---|---|
FERGUSON JAMES | President | PO Box 1868, Maggie Valley, NC, 287511868 |
Name | Role | Address |
---|---|---|
Holmes Billie | Treasurer | 4350 Baywood Blvd, Mount Dora, FL, 32757 |
Name | Role |
---|---|
MISSION HOUSING MINISTRIES, INC. | Othe |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 38149 Timberlane Drive, Umatilla, FL 32784-9304 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 38149 Timberlane Drive, Umatilla, FL 32784-9304 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Ferree, Eric M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 38149 Timberlane Drive, Umatilla, FL 32784-9304 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State