Search icon

OUT OF THE DEPTHS MINISTRIES, INC.

Company Details

Entity Name: OUT OF THE DEPTHS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 May 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 768496
FEI/EIN Number 59-2308140
Address: 975 THIRD AVE. N, NAPLES, FL 34102
Mail Address: 975 THIRD AVE. N, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, RHONDA R Agent 490 12TH AVE NE, NAPLES, FL 34120

President

Name Role Address
CLARKE, RHONDA R President 975 THIRD AVE. N, NAPLES, FL 34102

Secretary

Name Role Address
CLARKE, RHONDA R Secretary 975 THIRD AVE. N, NAPLES, FL 34102

Treasurer

Name Role Address
CLARKE, RHONDA R Treasurer 975 THIRD AVE. N, NAPLES, FL 34102

Director

Name Role Address
CLARKE, RHONDA R Director 975 THIRD AVE. N, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 975 THIRD AVE. N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2006-04-30 975 THIRD AVE. N, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2003-05-27 CLARKE, RHONDA R No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 490 12TH AVE NE, NAPLES, FL 34120 No data
AMENDMENT 1983-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State