Search icon

DON NORMAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DON NORMAN 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: 14 Oct 1981 (44 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: 760423
FEI/EIN Number 592159630

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

Address: 4281 Anissa Ave, Orlando, FL, 32814, US
Mail Address: 4281 Anissa Ave, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAND, MICHAEL J. Vice President 4281 Anissa Ave, Orlando, FL, 32814
NORMAND, MICHAEL J. Director 4281 Anissa Ave, Orlando, FL, 32814
NORMAND, CYNTHIA B. Treasurer Westminster Winter Park, Winterpark, FL, 32792
NORMAND, CYNTHIA B. Director Westminster Winter Park, Winterpark, FL, 32792
NORMAND, CYNTHIA B. Secretary Westminster Winter Park, Winterpark, FL, 32792
KOCKERT DAVID Director 4928 NW 102ND PLACE, GAINESVILLE, FL, 32653
THOMASON RON Director P.O. Box 19156, JACKSONVILLE, FL, 322459156
Richmond Jill W Vice President 92 Fudora Circle, Simpsonville, SC, 29681
Richmond Jill W Director 92 Fudora Circle, Simpsonville, SC, 29681
NORMAND Michael J Agent 4281 Anissa Ave, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4281 Anissa Ave, 202, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 4281 Anissa Ave, Apt. 202, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2017-04-05 4281 Anissa Ave, Apt. 202, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2017-04-05 NORMAND, Michael J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State