Search icon

RICK CAMPANA MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RICK CAMPANA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1976 (49 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 734980
FEI/EIN Number 591689006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 141 MUIRFIELD CIR, NAPLES, FL, 34113, US
Mail Address: 141 MUIRFIELD CIR, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANA RICK D President 141 MUIRFIELD CIR, NAPLES, FL, 34113
CAMPANA RICK D Chairman 141 MUIRFIELD CIR, NAPLES, FL, 34113
CAMPANA NANCY D Treasurer 141 MUIRFIELD CIRCLE, NAPLES, FL, 34113
CAMPANA NANCY D Secretary 141 MUIRFIELD CIRCLE, NAPLES, FL, 34113
CAMPANA RICK D Director 141 MUIRFIELD CIR, NAPLES, FL, 34113
CAMPANA NANCY D Director 141 MUIRFIELD CIRCLE, NAPLES, FL, 34113
STEINBERG DALE D Director 1313 PELICAN AVE, NAPLES, FL, 34102
HERNDON DUDLEY T Treasurer 124 MOORINGS PARK DR H202, NAPLES, FL, 34105
HERNDON DUDLEY T Director 124 MOORINGS PARK DR H202, NAPLES, FL, 34105
CAMPANA RICK D Agent 141 MUIRFIELD CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 141 MUIRFIELD CIR, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 141 MUIRFIELD CIRCLE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2001-03-02 141 MUIRFIELD CIR, NAPLES, FL 34113 -
AMENDMENT AND NAME CHANGE 1993-12-30 RICK CAMPANA MINISTRIES, INC. -
REINSTATEMENT 1993-12-16 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State