Entity Name: | CAREY MILLER MINISTRIES, INCORPORATED |
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: | 21 Apr 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 752106 |
FEI/EIN Number |
59-1999537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 Hernandez Avenue, Palm Coast, FL, 32137, US |
Mail Address: | 250 Palm Coast Pkwy NE Ste 607-501, C/O Pamela Hathaway, CPA, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLOW ROBERT ADr. | Director | 1861 E. CARVER ROAD, TEMPE, AZ, 85284 |
OSTEEN GEORGE KDDS | Director | 267 CHAPARRAL RANCH ROAD, GYPSUM, CO, 81637 |
Hathaway Pamela BCPA | Agent | 38 Hernandez Avenue, Palm Coast, FL, 32137 |
MILLER, CAREY | President | 140 Red Rock Court, Woodland Park, CO, 80863 |
MILLER, CAREY | Director | 140 Red Rock Court, Woodland Park, CO, 80863 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 38 Hernandez Avenue, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 38 Hernandez Avenue, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Hathaway, Pamela B, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 38 Hernandez Avenue, Palm Coast, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State