Entity Name: | WHOSOEVER MINITRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F05000001544 |
FEI/EIN Number |
742914479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 PELICAN BAY DR., DAYTONA BEACH, FL, 32119 |
Mail Address: | P.O. BOX 9591, DAYTONA BEACH, FL, 32120 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GRESHAM JANET | President | 708 PELICAN BAY DR., DAYTONA BEACH, FL, 32119 |
BOGGS DAVID | Vice President | 5116 EAST 86TH STREET, OWASSO, OK, 74055 |
MOORE MIKE | Secretary | 6140 DEL MAR, PORT ORANGE, FL, 32127 |
WASSON GARY | Treasurer | 402 MAX ST., ANDERSON, MO, 64831 |
GRESHAM JANET | Agent | 708 PELICAN BAY DR., DAYTONA BEACH, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08275900305 | THE SANCTUARY FELLOWSHIP CHURCH | EXPIRED | 2008-10-01 | 2013-12-31 | - | 708 PELICAN BAY DR., DAYTONA BEACH, FL, 32120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | GRESHAM, JANET | - |
REINSTATEMENT | 2012-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 708 PELICAN BAY DR., DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 708 PELICAN BAY DR., DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-10-17 |
REINSTATEMENT | 2012-05-03 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State