Search icon

THE UPPER ROOM MINISTRIES, INC.

Branch

Company Details

Entity Name: THE UPPER ROOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 27 May 1997 (28 years ago)
Branch of: THE UPPER ROOM MINISTRIES, INC., ILLINOIS (Company Number CORP_56152202)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F97000002773
FEI/EIN Number 37-1235078
Address: P.O. BOX 906, JASPER, FL 32052
Mail Address: P.O. BOX 906, JASPER, FL 32052
ZIP code: 32052
County: Hamilton
Place of Formation: ILLINOIS

Agent

Name Role Address
WILLS, PHIL A. Agent 307 SW 5TH AVE, PO BOX 906, JASPER, FL 32052

Chairman

Name Role Address
WILLS, PHIL A Chairman 307 SW 5TH AVE, JASPER, FL 32052
WILLS, CONNIE L Chairman 307 SW 5TH AVE, JASPER, FL 32052

President

Name Role Address
WILLS, PHIL A President 307 SW 5TH AVE, JASPER, FL 32052

Vice President

Name Role Address
WILLS, CONNIE L Vice President 307 SW 5TH AVE, JASPER, FL 32052

Director

Name Role Address
SMITH, ROBERT L Director 606 E. EUREKA ST., CHAMPAIGN, IL 61820

Secretary

Name Role Address
SMITH, ROBERT L Secretary 606 E. EUREKA ST., CHAMPAIGN, IL 61820

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 307 SW 5TH AVE, PO BOX 906, JASPER, FL 32052 No data
REGISTERED AGENT NAME CHANGED 1998-04-13 WILLS, PHIL A. No data

Documents

Name Date
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State