Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEART OF THE BRIDE MINISTRIES, INC.

Filing Information
N97000004605 74-2848196 08/12/1997 FL ACTIVE AMENDMENT 02/06/2017 NONE
Principal Address
111 BAILEY DR STE 1
NICEVILLE, FL 32578

Changed: 02/07/2008
Mailing Address
P.O. BOX 786
NICEVILLE, FL 32588

Changed: 05/01/2000
Registered Agent Name & Address Crisman, Brian
6490 Welannee Blvd
Laurel Hill, FL 32567

Name Changed: 03/20/2020

Address Changed: 03/20/2020
Officer/Director Detail Name & Address

Title Chairman

West, Greg
6410 Sequoia Drive
Midland, TX 79707

Title Director

Crisman, Brian
6490 Welanee Blvd
Laurel Hill, FL 32567

Title Secretary

Watkins, Jeremy
1920 Turtle Creek Road
Wichita Falls,, TX 76309

Title Director

Garnett, Dwayne
5810 Cranston Place
Midland, TX 79707

Title Treasurer

Trout, Samuel Tyler
2027 Split Rail Road
Murfreesboro, TN 37128

Title Director

Cuyler, Emily
917 Shinnecock Hills Drive
Georgetown, TX 78628

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 03/07/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
09/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- Amendment View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
12/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
11/28/2011 -- Amendment View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- Amendment View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format