Search icon

UPPER ROOM MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: UPPER ROOM MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-2311563
Address: 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578
Mail Address: 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGGI PHILIP Agent 4433 Harborpoint Dr, Port Richy, FL 34668

Director

Name Role Address
ROBEEL, SUZAN, G Director 722 CHILT DR, BRANDON, FL 33511
Greather, Daniel Director 12314 N FAIRWOOD DR, SPOKAN, WA 99218
ROBERT WHITE, INC. Director No data
ELSEED, EMAN Director 11561 WELLMAN DR, RIVERVIEW, FL 33578
GEORGGI, PHILIP Director 4433 Harborpoint Dr, Port Richy, FL 34668

FC

Name Role Address
GEORGGI, NATHANAEL FC 11561 Wellman Dr, Riverview, FL 33578

Treasurer

Name Role Address
ELSEED, EMAN Treasurer 11561 WELLMAN DR, RIVERVIEW, FL 33578

Secretary

Name Role Address
ROBEEL, SUZAN, G Secretary 722 CHILT DR, BRANDON, FL 33511

President

Name Role Address
GEORGGI, PHILIP President 4433 Harborpoint Dr, Port Richy, FL 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4433 Harborpoint Dr, Port Richy, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-15 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2009-02-15 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 1996-04-17 GEORGGI PHILIP No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State