Detail by Entity Name

Florida Not For Profit Corporation

HENRY FERNANDEZ MINISTRIES, INC.

Filing Information
N97000006379 65-0792752 11/10/1997 FL ACTIVE
Principal Address
5555 NW 95TH AVE
SUNRISE, FL 33317

Changed: 03/16/2005
Mailing Address
P.O. BOX 100127
FT. LAUDERDALE, FL 33310

Changed: 03/12/2008
Registered Agent Name & Address FERNANDEZ, HENRY
5555 NW 95TH AVENUE
SUNRISE, FL 33351

Address Changed: 02/17/2011
Officer/Director Detail Name & Address

Title President, Secretary, Director

FERNANDEZ, HENRY
5555 NW 95TH AVENUE
SUNRISE, FL 33351

Title Director

FERNANDEZ, CAROL
5555 NW 95TH AVENUE
SUNRISE, FL 33351

Title Treasurer, Director

TURNER, ANDREW
425 S. LABREA AVE
INGLEWOOD, CA 90301

Title Director

RAY, HAROLD
2101 AUSTRALIAN AVE
WEST PALM BEACH, FL 33407

Title Director

BENNETT, JONATHAN E
6350 BANERHORN RUN
ALPHARETTA, GA 30005

Title Director

Guevara, Erwin
37 Via Floresta Drive
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2023 02/17/2023
2023 09/27/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
09/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- Reg. Agent Change View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
11/10/1997 -- Domestic Non-Profit View image in PDF format