Search icon

NORTHWEST CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHWEST CHRISTIAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 23 Jun 2008 (17 years ago)
Branch of: NORTHWEST CHRISTIAN MINISTRIES, INC., IDAHO (Company Number 459849)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F08000002812
FEI/EIN Number 562402148
Address: 4032 WESTMINSTER DR., SARASOTA, FL, 34241
Mail Address: 4032 Westminster Drive, SARASOTA, FL, 34241, US
ZIP code: 34241
City: Sarasota
County: Sarasota
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
SMUIN DAVID M Chairman 4032 WESTMINSTER DR., SARASOTA, FL, 34241
SMUIN DAVID M President 4032 WESTMINSTER DR., SARASOTA, FL, 34241
SMUIN DAVID M Treasurer 4032 WESTMINSTER DR., SARASOTA, FL, 34241
SPOTTS JEFF R Vice Chairman 5472 MT HWY 13, WOLF POINT, MT, 59201
SPOTTS JEFF R Vice President 5472 MT HWY 13, WOLF POINT, MT, 59201
MILLER GARY R Director 2206 N 12TH STREET, LOEUR D' ALENE, ID, 83814
SMUIN ANGELA R Director 4032 WESTMINSTER DR., SARASOTA, FL, 34241
SMUIN ANGELA R Secretary 4032 WESTMINSTER DR., SARASOTA, FL, 34241
SPOTTS LINDA R Director 5472 MT HWY 13, Wolf Point, MT, 59201
SMUIN DAVID M Agent 4032 WESTMINSTER DR., SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184700037 FAITH COUSELING AND TRAINING EXPIRED 2008-07-02 2013-12-31 - PO BOX 51687, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-17 4032 WESTMINSTER DR., SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 4032 WESTMINSTER DR., SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 4032 WESTMINSTER DR., SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2011-03-07 SMUIN, DAVID MREV. -

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-16
Foreign Non-Profit 2008-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State