Entity Name: | MESSIAH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Jun 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: | N00000004276 |
FEI/EIN Number | 651029291 |
Address: | 4012 SW 27TH ST., WEST PARK, FL, 33023, US |
Mail Address: | 4012 SW 27TH ST., WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE TRESSIE | Agent | 4012 SW 27TH ST., WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
SMITH WILLIE F | President | 1520 NW 55TH AVE., LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
SMITH WILLIE F | Director | 1520 NW 55TH AVE., LAUDERHILL, FL, 33313 |
WILLIAMS WYLINDA | Director | 71 BAYTREE LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
WILLIAMS WYLINDA | Secretary | 71 BAYTREE LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
WILLIAMS WYLINDA | Treasurer | 71 BAYTREE LANE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-18 | 4012 SW 27TH ST., WEST PARK, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-18 | 4012 SW 27TH ST., WEST PARK, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-18 | 4012 SW 27TH ST., WEST PARK, FL 33023 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-01-25 |
Domestic Non-Profit | 2000-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State