Entity Name: | MESSIANIC ISRAEL MINISTRIES, 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: | 09 Oct 1996 (29 years ago) |
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: | F96000005233 |
FEI/EIN Number |
251418897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
Mail Address: | P.O. BOX 700217, ST. CLOUD, FL, 34770 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
WOOTTEN ANGUS E | Chairman | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
WOOTTEN ANGUS E | President | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
WOOTTEN ANGUS E | Treasurer | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
WOOTTEN ANGUS E | Director | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
WOOTTEN BATYA R | CVSD | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
WOOTTEN TRACI W | Director | 33 BALIS DRIVE, KINGS PARK, NY, 11754 |
HARRIS HALE | Director | 23 PARKDALE COURT, FORT SMITH, MT, 59035 |
Altman Alex | Othe | 5256 Silver Lake Drive, Palatka, FL, 32177 |
WOOTTEN ANGUS E | Agent | 176 HARWOOD CIRCLE, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093933 | ALLIANCE OF REDEEMED ISRAEL | EXPIRED | 2013-09-23 | 2018-12-31 | - | P.O. BOX 700217, ST CLOUD, FL, 34770--021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 176 HARWOOD CIRCLE, KISSIMMEE, FL 34744 | - |
CHANGING DBA | 1997-05-08 | MESSIANIC ISRAEL MINISTRIES, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-07-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State