Entity Name: | EVANGELICAL MINISTRIES TO NEW RELIGIONS, INCORPORATED |
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: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 26 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2022 (3 years ago) |
Document Number: | F16000001305 |
FEI/EIN Number |
742348092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8804 Townsquare Dr S, JACKSONVILLE, FL, 32216-0537, US |
Mail Address: | PO BOX 600998, JACKSONVILLE, FL, 32260, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
VEINOT L.L. (DON) JR. | Chairman | 9406 Creekside Dr, Wonder Lake, IL, 600977549 |
VEINOT L.L. (DON) JR. | President | 9406 Creekside Dr, Wonder Lake, IL, 600977549 |
VEINOT L.L. (DON) JR. | Director | 9406 Creekside Dr, Wonder Lake, IL, 600977549 |
HONSBERGER BILL | Vice Chairman | 24563 E Crestridge Place, Aurora, CO, 800164278 |
ROBERTS R. P | Director | 900 Augusta Circle, Woodstock, GA, 301882310 |
HOUSE H. WJR. | Director | 1638 Neal St, Navasota, TX, 778683232 |
PEMENT ERIC | Secretary | 8804 TOWNSQUARE DR S, JACKSONVILLE, FL, 322160537 |
PEMENT ERIC | Treasurer | 8804 TOWNSQUARE DR S, JACKSONVILLE, FL, 322160537 |
PEMENT ERIC | Director | 8804 TOWNSQUARE DR S, JACKSONVILLE, FL, 322160537 |
WALKER JAMES | Director | 5106 OAK GATE CT., ARLINGTON, TX, 760166274 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 8804 Townsquare Dr S, JACKSONVILLE, FL 32216-0537 | - |
REGISTERED AGENT CHANGED | 2022-03-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 8804 Townsquare Dr S, JACKSONVILLE, FL 32216-0537 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-06 |
Foreign Non-Profit | 2016-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State