Entity Name: | UPON THE WATER MINISTRIES 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 May 2016 (9 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | F16000002271 |
FEI/EIN Number |
472059950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2854 CIMARRON STREET, MONTROSE, CO, 81401, US |
Mail Address: | 8400 BATTLE FOREST DRIVE, NORTH CHARLESTON, SC, 29420 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Scott Dale DJr. | Vice Chairman | 5996 Rudy Road, Tipp City, OH, 45371 |
HAAS WILLIAM | Director | 6959 MILDRED PARKWAY, RHINELANDER, WI, 54501 |
HAAS WILLIAM | Treasurer | 6959 MILDRED PARKWAY, RHINELANDER, WI, 54501 |
VALLANCE BRANDY | Secretary | 6608 COLONIAL LAKE DR, RIVERVIEW, FL, 33578 |
VALLANCE JAMES Jr. | Chairman | 6608 COLONIAL LAKE DR, RIVERVIEW, FL, 33578 |
VALLANCE JAMES Jr. | President | 6608 COLONIAL LAKE DR, RIVERVIEW, FL, 33578 |
WELCH JAMES | Director | 2854 CIMARRON STREET, MONTROSE, CO, 81401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 2854 CIMARRON STREET, MONTROSE, CO 81401 | - |
REGISTERED AGENT CHANGED | 2021-03-08 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-08 |
ANNUAL REPORT | 2017-04-24 |
Foreign Non-Profit | 2016-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State