Search icon

ADVANCED MINISTRY SERVICES, INC.

Company Details

Entity Name: ADVANCED MINISTRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N00000000575
FEI/EIN Number 593643645
Address: 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NILL C. JOHN Agent 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
NILL CARL J President 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
NILL CARL J Treasurer 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
NILL CARL J Director 2794 HENLEY RD, GREEN COVE SPRINGS, FL, 32043
TIPPINS MARK Director 2794 HENLEY ROAD, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
TIPPINS MARK Secretary 2794 HENLEY ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2003-04-21 2794 HENLEY RD, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 2794 HENLEY RD, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-06 2794 HENLEY RD, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-07-06
Domestic Non-Profit 2000-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State