Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HEBRON EVANGELICAL FELLOWSHIP MINISTRIES, INC.
Filing Information
N95000005643
59-3349150
11/28/1995
FL
ACTIVE
NAME CHANGE AMENDMENT
01/11/2018
NONE
Principal Address
Changed: 01/11/2018
2675 SW 177 PL RD
OCALA, FL 34473
OCALA, FL 34473
Changed: 01/11/2018
Mailing Address
Changed: 01/11/2018
2675 SW 177 PL RD
OCALA, FL 34473
OCALA, FL 34473
Changed: 01/11/2018
Registered Agent Name & Address
PARRIS, GEORGE C
2675 SOUTH WEST 177TH PLACE ROAD
OCALA, FL 34473
OCALA, FL 34473
Officer/Director Detail
Name & Address
Title PD
PARRIS, GEORGE C
Title D
MUIR, KATHLEEN
Title DT
Clarke, Sherrion
Title ADMINISTRATORDIRECTOR
PARRIS, JOAN
Title Pastor
CHARLES, TERRENCE, Sr.
Title D
SCOTT, MARTIN
Title D
BRADSHAW, EVELYN
Title D
PHILIP, LYDIA
Title Secretary
Philips, Judith
Title PD
PARRIS, GEORGE C
2675 SW 177TH PL RD.
OCALA, FL 34473
OCALA, FL 34473
Title D
MUIR, KATHLEEN
8494 SW 136 LOOP
OCALA, FL 34473
OCALA, FL 34473
Title DT
Clarke, Sherrion
5220 SW 115 Loop
OCALA, FL 34476
OCALA, FL 34476
Title ADMINISTRATORDIRECTOR
PARRIS, JOAN
2675 SW 177 PLACE RD.
Ocala, FL 34473
Ocala, FL 34473
Title Pastor
CHARLES, TERRENCE, Sr.
17411 SW 27 CIR
OCALA, FL 34473
OCALA, FL 34473
Title D
SCOTT, MARTIN
102 ROCKAWAY AVE
BROOKLYN, NY 11233
BROOKLYN, NY 11233
Title D
BRADSHAW, EVELYN
35 E 92 ST
BROOKLYN, NY 11233
BROOKLYN, NY 11233
Title D
PHILIP, LYDIA
312 SCHENECTADY AVE APT B7
BROOKLYN, NY 11213
BROOKLYN, NY 11213
Title Secretary
Philips, Judith
3027 SW 132nd St
Ocala, FL 34473
Ocala, FL 34473
Annual Reports
Report Year | Filed Date |
2022 | 02/20/2022 |
2023 | 03/05/2023 |
2024 | 02/18/2024 |
Document Images