Search icon

THE NEHEMIAH PROGRAM CORPORATION

Company Details

Entity Name: THE NEHEMIAH PROGRAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F13000005055
FEI/EIN Number 451836516
Address: 104 S. Florissant Rd., ST. LOUIS, MO, 63135, US
Mail Address: 104 S. Florissant Rd., ST. LOUIS, MO, 63135, US
Place of Formation: MISSOURI

Agent

Name Role Address
Misner Selena Agent 1231 Blackwater Pond Drive, Orlando, FL, 32828

Chairman

Name Role Address
DUDLEY ROBERT Chairman 11631 Francetta Lane, St. Louis, MO, 63138

President

Name Role Address
DUDLEY ROBERT President 11631 Francetta Lane, St. Louis, MO, 63138

Director

Name Role Address
DUDLEY VIVIAN Director 11631 Francetta Lane, St. Louis, MO, 63138

Secretary

Name Role Address
RAINEY ADREINNE Secretary 11227 Sugartrail, ST. LOUIS, MO, 63033

Othe

Name Role Address
McGee Rio Othe 3737 Cook Ave, Saint Louis, MO, 63113
Metts Coldran Othe 6438 Vermont, Saint Louis, MO, 63111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 104 S. Florissant Rd., ST. LOUIS, MO 63135 No data
CHANGE OF MAILING ADDRESS 2018-01-29 104 S. Florissant Rd., ST. LOUIS, MO 63135 No data
REGISTERED AGENT NAME CHANGED 2017-02-02 Misner, Selena No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1231 Blackwater Pond Drive, Orlando, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-21
Foreign Non-Profit 2013-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State