Search icon

BYWAYS AND HEDGES MINISTRIES-AT-LARGE, INC. - Florida Company Profile

Company Details

Entity Name: BYWAYS AND HEDGES MINISTRIES-AT-LARGE, 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: 23 Sep 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 760221
FEI/EIN Number 592142291

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

Address: 8425 MENTEITH TERRACE, MIAMI LAKES, FL, 33016
Mail Address: PO BOX 4007, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON ROLLINE M President 8303 BALGOWAN ROAD, MIAMI LAKES, FL, 33016
BLANTON ROLLINE M Director 8303 BALGOWAN ROAD, MIAMI LAKES, FL, 33016
COUNCIL RUTH Vice President 271 QUMQUAT RD NE, LAKE PLACID, FL, 33852
COUNCIL RUTH Director 271 QUMQUAT RD NE, LAKE PLACID, FL, 33852
BLANTON THOMAS K Secretary 185 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
BLANTON THOMAS K Treasurer 185 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
BLANTON THOMAS K Director 185 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
BLANTON KELLY E Executive Director 8425 MENTEITH TERR, MIAMI LAKES, FL, 33016
BLANTON KELLY E Agent 8425 MENTEITH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-14 8425 MENTEITH TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 8425 MENTEITH TERRACE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2003-03-21 BLANTON, KELLY EJR -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State