Entity Name: | INTER-CONTINENTAL MINISTRIES/INTER-CONTINENTAL UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F03000005217 |
FEI/EIN Number | 954044278 |
Address: | 2125 O STREET, MERCED, CA, 95340 |
Mail Address: | P.O. BOX 3979, MERCED, CA, 95344-1979 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PITTMAN PHYLLIS | Agent | 252 AVENUE E., PORT ST. JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
MICHAELSON THOMAS MELINDA FPhd | President | PO Box 3979, MERCED, CA, 95344 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN APhd | Chief Executive Officer | 2125 O STREET, MERCED, CA, 95340 |
Name | Role | Address |
---|---|---|
Thomas Kristopher A | Secretary | P.O. BOX 3979, MERCED, CA, 953441979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-03-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | PITTMAN, PHYLLIS | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 2125 O STREET, MERCED, CA 95340 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State