Entity Name: | COME AND HELP 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: | 03 Dec 1982 (43 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 765982 |
FEI/EIN Number |
592319126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 191212, MOBILE, AL, 36619 |
Mail Address: | P O BOX 191212, MOBILE, AL, 36619 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER JOHN | Director | 2719 RIDGEWOOD AVENUE, PASCAGOULA, MS, 39567 |
CAGLE RICHARD M | Vice President | 11200 HOWELLS FERRY ROAD, SEMMES, AL, 36575 |
CAGLE RICHARD M | Director | 11200 HOWELLS FERRY ROAD, SEMMES, AL, 36575 |
BRYANT SHERRY | Treasurer | 5112 N BROOKLINE DR, MOBILE, AL, 36693 |
BRYANT SHERRY | Director | 5112 N BROOKLINE DR, MOBILE, AL, 36693 |
TURNER JOHN | Secretary | 2719 RIDGEWOOD AVENUE, PASCAGOULA, MS, 39567 |
BRYANT, TERRY | Director | 5112 N BROOKLINE DR, MOBILE, AL, 36693 |
RANEW JR., THOMAS | Agent | 2801 SW COLLEGE RD #1, OCALA, FL, 32674 |
BRYANT, TERRY | President | 5112 N BROOKLINE DR, MOBILE, AL, 36693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-25 | P O BOX 191212, MOBILE, AL 36619 | - |
CHANGE OF MAILING ADDRESS | 1992-08-25 | P O BOX 191212, MOBILE, AL 36619 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-30 | 2801 SW COLLEGE RD #1, OCALA, FL 32674 | - |
REGISTERED AGENT NAME CHANGED | 1987-07-03 | RANEW JR., THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-29 |
ANNUAL REPORT | 2003-06-16 |
ANNUAL REPORT | 2002-06-03 |
ANNUAL REPORT | 2001-06-25 |
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-07-19 |
ANNUAL REPORT | 1998-06-25 |
ANNUAL REPORT | 1997-07-03 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State