Search icon

AMERICAN HERITAGE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 01 May 2000 (25 years ago)
Date of dissolution: 28 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: N00000002940
FEI/EIN Number 593644065

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3350 GLADEWOOD LANE, PACE, FL, 32571, US
Mail Address: 3350 GLADEWOOD LANE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLEBAUGH WAYNE P Director 3350 GLADEWOOD LANE, PACE, FL, 32571
RIDDLEBAUGH WAYNE P President 3350 GLADEWOOD LANE, PACE, FL, 32571
RIDDLEBAUGH JEWEL Director 3350 GLADEWOOD LANE, PACE, FL, 32571
RIDDLEBAUGH JEWEL Treasurer 3350 GLADEWOOD LANE, PACE, FL, 32571
HARRIS VONNIE FAY Director 5457 MARANATHA WAY, PACE, FL, 32571
VAN DYKE JEFFREY V Director 2206 WEST SIDE RD, ROCHESTER, IN, 46975
VAN DYKE SANDRA S Director 2206 WEST SIDE RD, ROCHESTER, IN, 46975
VAN DYKE SANDRA S Secretary 2206 WEST SIDE RD, ROCHESTER, IN, 46975
RIDDLEBAUGH WAYNE P Agent 3350 GLADEWOOD LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 3350 GLADEWOOD LANE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2002-03-26 3350 GLADEWOOD LANE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2002-03-26 RIDDLEBAUGH, WAYNE PREV. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 3350 GLADEWOOD LANE, PACE, FL 32571 -

Documents

Name Date
Voluntary Dissolution 2011-02-28
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State