Entity Name: | UPPER ROOM MINISTRIES INTERNATIONAL, 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: | 24 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2021 (4 years ago) |
Document Number: | 767170 |
FEI/EIN Number |
592311563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11561 WELLMAN DRIVE, RIVERVIEW, FL, 33578 |
Mail Address: | 11561 WELLMAN DRIVE, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greather Daniel | Director | 12314 N FAIRWOOD DR, SPOKAN, WA, 99218 |
Robert White | Director | 757 EAGLE POINT DR, ST.AUGUSTINE, FL, 32092 |
GEORGGI NATHANAEL | FC | 11561 Wellman Dr, Riverview, FL, 33578 |
ELSEED EMAN | Treasurer | 11561 WELLMAN DR, RIVERVIEW, FL, 33578 |
ELSEED EMAN | Director | 11561 WELLMAN DR, RIVERVIEW, FL, 33578 |
ROBEEL, SUZAN, G | Director | 722 CHILT DR, BRANDON, FL, 33511 |
GEORGGI PHILIP | Agent | 4433 Harborpoint Dr, Port Richy, FL, 34668 |
ROBEEL, SUZAN, G | Secretary | 722 CHILT DR, BRANDON, FL, 33511 |
GEORGGI, PHILIP | President | 4433 Harborpoint Dr, Port Richy, FL, 34668 |
GEORGGI, PHILIP | Director | 4433 Harborpoint Dr, Port Richy, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 4433 Harborpoint Dr, Port Richy, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-15 | 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2009-02-15 | 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-17 | GEORGGI PHILIP | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State