Search icon

SONRISE WORD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SONRISE WORD 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: 07 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 764056
FEI/EIN Number 592215075

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

Address: 317 NE 8TH TERRACE, CHIEFLAND, FL, 32626
Mail Address: PO DRAWER 1400, CHIEFLAND, FL, 32644
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kearns C Vice President STATE ROAD 320, CHIEFLAND FL, FL, 32626
Kearns C Director STATE ROAD 320, CHIEFLAND FL, FL, 32626
Mayo K Secretary 317 NE 8TH TERRACE, CHIEFLAND FL, FL, 32626
Mayo K Director 317 NE 8TH TERRACE, CHIEFLAND FL, FL, 32626
Mayo William E Agent 317 NE 8TH TERRACE, CHIEFLAND, FL, 32626
MAYO, WILLIAM E., JR. President 317 NE 8TH TERRACE, CHIEFLAND FL, AL, 32626
MAYO, WILLIAM E., JR. Director 317 NE 8TH TERRACE, CHIEFLAND FL, AL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-08 - -
REGISTERED AGENT NAME CHANGED 2015-05-08 Mayo, William Emery -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 317 NE 8TH TERRACE, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 317 NE 8TH TERRACE, CHIEFLAND, FL 32626 -

Documents

Name Date
REINSTATEMENT 2020-07-21
REINSTATEMENT 2015-05-08
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2215075 Corporation Unconditional Exemption P0 BOX 1400, CHIEFLAND, FL, 32644-0000 1983-03
In Care of Name % WILLIAM MAYO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P0 Box 1400, CHIEFLAND, FL, 32644, US
Principal Officer's Name William EMayo
Principal Officer's Address 317 NE 8th Terr, Chiefland, FL, 32626, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 NE 8TH TER, CHIEFLAND, FL, 326261347, US
Principal Officer's Name William Mayo
Principal Officer's Address PO Box 1400, Chiefland, FL, 32626, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 NE 8TH TER, CHIEFLAND, FL, 326261347, US
Principal Officer's Name William Mayo
Principal Officer's Address 317 NE 8th Terrace, Chiefland, FL, 32626, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 NE 8TH TER, CHIEFLAND, FL, 326261347, US
Principal Officer's Name William E Mayo
Principal Officer's Address 317 NE 8th Terrace, Chiefland, FL, 32626, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 NE 8TH TER, CHIEFLAND, FL, 326261347, US
Principal Officer's Name William E Mayo
Principal Officer's Address 317 NE 8th Terrace, Chiefland, FL, 32626, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 NE 8th Ter, Chiefland, FL, 32626, US
Principal Officer's Name William Mayo
Principal Officer's Address P O Box 1400, Chiefland, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400, Chiefland, FL, 32644, US
Principal Officer's Name William Mayo
Principal Officer's Address 410, Chiefland, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1400, Chiefland, FL, 32644, US
Principal Officer's Name William Mayo
Principal Officer's Address PO Box 1400, Chiefland, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1400, Chiefland, FL, 32644, US
Principal Officer's Name William Mayo
Principal Officer's Address P O Box 1400, Chiefland, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1400, Chiefland, FL, 32644, US
Principal Officer's Name William E Mayo
Principal Officer's Address P O Box 410, Chiefland, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1400, CHIEFLAND, FL, 32644, US
Principal Officer's Name Billy Mayo
Principal Officer's Address PO Box 1400, CHIEFLAND, FL, 32644, US
Organization Name SONRISE WORD MINISTRIES INC
EIN 59-2215075
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1400, Chiefland, FL, 32644, US
Principal Officer's Name William Mayo
Principal Officer's Address PO Box 410, Chiefland, FL, 32644, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State