Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EVANGELISTIC HORIZONS UNLIMITED, INCORPORATED
Filing Information
722241
23-7150336
12/14/1971
FL
ACTIVE
REINSTATEMENT
10/31/1991
Principal Address
Changed: 04/09/1990
7369 SUNNYSIDE DRIVE
LEESBURG, FL 34748
LEESBURG, FL 34748
Changed: 04/09/1990
Mailing Address
Changed: 04/09/1990
7369 SUNNYSIDE DRIVE
LEESBURG, FL 34748
LEESBURG, FL 34748
Changed: 04/09/1990
Registered Agent Name & Address
Montero, Jennifer Marie
Name Changed: 02/02/2022
Address Changed: 01/24/2014
7369 SUNNYSIDE DRIVE
LEESBURG, FL 34748
LEESBURG, FL 34748
Name Changed: 02/02/2022
Address Changed: 01/24/2014
Officer/Director Detail
Name & Address
Title Chairman
SKELTON, WILLIAM
Title VC
GOMEZ, FRANKIE
Title Director
Vandemark, Andy
Title Treasurer
Herbert, Raymond
Title CEO
Montero, Jennifer Marie
Title Director
CARTER, WAYNE
Title Director
McCluskey, Christopher
Title Director
Bosworth, David
Title Director
Engaldo, Andy
Title Director
Hartman, Rex
Title Director
Miller, Christopher
Title Secretary
DeMelo, Robert
Title Chairman
SKELTON, WILLIAM
15739 PADDOCK DR
MONTVERDE, FL 34756
MONTVERDE, FL 34756
Title VC
GOMEZ, FRANKIE
1225 CHESHIRE ST
GROVELAND, FL 34736
GROVELAND, FL 34736
Title Director
Vandemark, Andy
661 Prince Edward Ave
Clermont, FL 34711
Clermont, FL 34711
Title Treasurer
Herbert, Raymond
29311 Yarrow Dr
Wesley Chapel, FL 33543
Wesley Chapel, FL 33543
Title CEO
Montero, Jennifer Marie
510 Easton Dr
Lakeland, FL 33803
Lakeland, FL 33803
Title Director
CARTER, WAYNE
1203 OXBRIDGE DR
LUTZ, FL 33549
LUTZ, FL 33549
Title Director
McCluskey, Christopher
2931 Oslo Ave
Hollywood, FL 33026
Hollywood, FL 33026
Title Director
Bosworth, David
1761 NW 109 Ave
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Title Director
Engaldo, Andy
9100 S Zanmar Dr
Floral City, FL 34436
Floral City, FL 34436
Title Director
Hartman, Rex
12011 NW 14 Ct
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Title Director
Miller, Christopher
SW 27th Place
Davie, FL 33328
Davie, FL 33328
Title Secretary
DeMelo, Robert
8334 Lagerfeld Dr
Land O Lakes, FL 34637
Land O Lakes, FL 34637
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 02/25/2023 |
2024 | 01/31/2024 |
Document Images