Search icon

DCM MINISTRIES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DCM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 14 Oct 1997 (28 years ago)
Branch of: DCM MINISTRIES, INC., NEW YORK (Company Number 2136069)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F97000005388
FEI/EIN Number 133945243
Address: 194 KATONAH AVENUE #201, KATONAH, NY, 10536
Mail Address: 194 KATONAH AVENUE #201, KATONAH, NY, 10536
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MITCHELL DOUGLAS C President 194 KATONAH AVENUE #201, KATONAH, NY, 10536
MITCHELL DOUGLAS C Chairman 194 KATONAH AVENUE #201, KATONAH, NY, 10536
MITCHELL DOUGLAS C Director 194 KATONAH AVENUE #201, KATONAH, NY, 10536
MITCHELL CHRISTINE K Director 194 KATONAH AVENUE #201, KATONAH, NY, 10536
MITCHELL CHRISTINE K Vice President 194 KATONAH AVENUE #201, KATONAH, NY, 10536
WILSON ALICE S Treasurer 204 GILLIES LANE, NORWALK, CT, 06854
WILSON ALICE S Secretary 204 GILLIES LANE, NORWALK, CT, 06854
WILSON ALICE S Director 204 GILLIES LANE, NORWALK, CT, 06854
CLEMENTZ LINDA Director 5612 EAST 89TH PLACE, TULSA, OK, 74137
CLEMENTZ MARK Director 5612 EAST 89TH PLACE, TULSA, OK, 74137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-21 194 KATONAH AVENUE #201, KATONAH, NY 10536 -
CHANGE OF MAILING ADDRESS 1998-12-21 194 KATONAH AVENUE #201, KATONAH, NY 10536 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1999-03-25
REINSTATEMENT 1998-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State