Entity Name: | WALK-ABOUT-MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | N00000003022 |
FEI/EIN Number | 311734840 |
Address: | 1450 HARRISON ST, TITUSVILLE, FL, 32780, US |
Mail Address: | 1450 Harrison St., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMS DUSTIN | Agent | 1450 HARRISON ST., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
Poirier Cherie L | Secretary | 125 S Grannis Ave, Titusville, FL, 32796 |
Name | Role | Address |
---|---|---|
SAMS DUSTIN | President | 4211 WILL SCARLET DR., TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
DAVIS WILL | Vice President | 305 Pritchard St., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
BALLINGTON PAUL | Director | 5964 TRAVIS ST., MIMS, FL, 32754 |
Lagasse Cindy L | Director | 5150 Walton Ave, Titusville, FL, 32780 |
Name | Role | Address |
---|---|---|
Osborne Geraldine | Treasurer | 5340 Fay Blvd, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000156714 | NEW WAY RECOVERY | ACTIVE | 2024-12-27 | 2029-12-31 | No data | 1450 HARRISON ST, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 1450 HARRISON ST., TITUSVILLE, FL 32780 | No data |
AMENDMENT | 2020-05-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 1450 HARRISON ST, TITUSVILLE, FL 32780 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | SAMS, DUSTIN | No data |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 1450 HARRISON ST, TITUSVILLE, FL 32780 | No data |
REINSTATEMENT | 2016-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2010-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2000-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-02 |
Amendment | 2020-05-18 |
ANNUAL REPORT | 2020-05-07 |
Off/Dir Resignation | 2020-04-21 |
Reg. Agent Resignation | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State